Company NameOffice Environments Limited
DirectorsRichard Joyce and Christopher Brown
Company StatusDissolved
Company Number03354440
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameSouthern Office Environments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Joyce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(1 week, 1 day after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressThe Cottage
21 Pine Grove
Edenbridge
Kent
TN8 5HU
Director NameChristopher Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(10 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address57 Saint Olaves Estate
Druid Street
London
SE1 2EX
Secretary NameChristopher Brown
NationalityBritish
StatusCurrent
Appointed25 June 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address57 St Olavey Estate
Druid Street
London
S21 2EX
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameKaren Elizabeth Margaret Joyce
NationalityBritish
StatusResigned
Appointed25 April 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressThe Cottage 21 Pine Grove
Edenbridge
Kent
TN8 5HU

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,118
Cash£13,621
Current Liabilities£253,664

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 December 2005Dissolved (1 page)
7 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Statement of affairs (7 pages)
8 February 2002Appointment of a voluntary liquidator (1 page)
16 January 2002Registered office changed on 16/01/02 from: the cottage 21 pine grove edenbridge kent TN8 5HU (1 page)
24 July 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Accounts for a small company made up to 30 November 1999 (7 pages)
2 July 2001Secretary resigned (1 page)
25 May 2000Return made up to 17/04/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 June 1999Return made up to 17/04/99; no change of members (4 pages)
30 October 1998Company name changed southern office environments lim ited\certificate issued on 02/11/98 (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
21 May 1998Return made up to 17/04/98; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
4 December 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
15 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
17 April 1997Incorporation (15 pages)