Company NameOptions & Supplies Group Ltd.
Company StatusDissolved
Company Number03298209
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)
Previous NameAudioestate Limited

Directors

Director NameAlexander George Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressThe Old Bank Flat 109 Hare Lane
Claygate
Esher
Surrey
KT10 0QY
Secretary NameSara Prunella Earle Marsh
NationalityBritish
StatusClosed
Appointed21 January 1997(3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressThe Old Bank Flat 109 Hare Lane
Claygate
Esher
Surrey
KT10 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
26 March 1997Memorandum and Articles of Association (8 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Company name changed audioestate LIMITED\certificate issued on 20/03/97 (2 pages)
31 December 1996Incorporation (9 pages)