Company NameOffice Express Limited
Company StatusDissolved
Company Number03493683
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan John Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 17 August 2010)
RoleProperty Manager
Correspondence Address4 Culford Gardens
Chelsea
London
SW3 2ST
Secretary NameMr Neil Peter Cornford
NationalityBritish
StatusClosed
Appointed03 June 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Director NameMr David Robertson Rodger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Close
Market Overton
Oakham
Leicestershire
LE15 7PT
Secretary NameEvelyn Janine Rodger
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSecretary
Correspondence Address3 Spring Close
Market Overton
Oakham
Leicestershire
LE15 7PT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSarah McDonald Stitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2006)
RoleBusiness Consultant
Correspondence AddressFlat 45
199 Old Marylebone Road
London
NW1 5QR
Secretary NameDonald Angus Kerr Fox
NationalityBritish
StatusResigned
Appointed12 May 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2006)
RoleMortgage Broker
Correspondence Address9 Killoch Place
Girdle Toll
Irvine
Ayrshire
KA11 1AZ
Scotland
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameThatlocal Limited (Corporation)
StatusResigned
Appointed27 March 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2008)
Correspondence AddressMonticello House
45 Russell Square
London
WC1B 4JP

Location

Registered AddressSuite 250 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114,100
Cash£2,877
Current Liabilities£262,139

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Monticello House 45 Russell Square London WC1B 4JP on 10 March 2010 (2 pages)
9 June 2008Secretary appointed neil cornford (2 pages)
9 June 2008Appointment Terminated Secretary thatlocal LIMITED (1 page)
9 June 2008Appointment terminated secretary thatlocal LIMITED (1 page)
9 June 2008Secretary appointed neil cornford (2 pages)
3 June 2008Return made up to 16/01/08; full list of members (3 pages)
3 June 2008Return made up to 16/01/08; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 January 2007Return made up to 16/01/07; full list of members (6 pages)
22 January 2007Return made up to 16/01/07; full list of members (6 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 16/01/06; full list of members (7 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Return made up to 16/01/06; full list of members (7 pages)
31 March 2006New secretary appointed (2 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 February 2005Return made up to 16/01/05; full list of members (7 pages)
16 February 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Return made up to 16/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 2004Return made up to 16/01/04; full list of members (7 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
26 October 2003Accounts made up to 30 April 2003 (1 page)
26 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 9 red lion square stamford lincolnshire PE9 2AJ (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 9 red lion square stamford lincolnshire PE9 2AJ (1 page)
6 February 2003Return made up to 16/01/03; full list of members (6 pages)
6 February 2003Return made up to 16/01/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
24 January 2003Accounts made up to 30 April 2002 (7 pages)
1 February 2002Accounts made up to 30 April 2001 (7 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
28 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 January 2002Return made up to 16/01/02; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2000Return made up to 16/01/00; full list of members (6 pages)
20 January 2000Return made up to 16/01/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 March 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1999Return made up to 16/01/99; full list of members (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 April 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
8 April 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 January 1998Incorporation (16 pages)
16 January 1998Incorporation (16 pages)