Company NameOfficeteam Europe Limited
Company StatusDissolved
Company Number04022526
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameMomenta Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameChristopher John Ralph Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address16 Barrett Road
Fetcham
Surrey
KT22 9HL
Director NameNigel John Murphy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2006)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Secretary NameNigel John Murphy
NationalityBritish
StatusClosed
Appointed15 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2006)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameMr John Ernest Parbury
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Earlsdon Avenue South
Earlsdon
Coventry
West Midlands
CV5 6DU
Secretary NameMr Colin Leonard Price
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Lincoln Close
Lichfield
Staffordshire
WS13 7SW
Director NameChristopher Martin Bentley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2001)
RoleOffice Supplies
Correspondence Address5 The Warrens
Wickham Bishops
Witham
Essex
CM8 3XH
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Director NameMr Stephen William Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Seven Acres
Delph
Oldham
Lancashire
OL3 5HU
Director NameLaurence Paul Cohen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressFishers Field Dadbrook
Cuddington
Aylesbury
Buckinghamshire
HP18 0AG
Director NameAlan Condell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressSamphire Sunville
North Circular Road
Limerick
Irish
Director NameMr Colin Leonard Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2003)
RoleAccountant
Correspondence Address47 Lincoln Close
Lichfield
Staffordshire
WS13 7SW
Director NameMr David Hemley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees House Holly Bank Road
Hook Heath
Woking
Surrey
GU22 0JN
Director NameRichard Parslow Thompson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressSaxons
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Director NameMr Stephen Headdey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameMr Stephen Headdey
NationalityBritish
StatusResigned
Appointed17 April 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
11 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 August 2004Director resigned (1 page)
27 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Return made up to 27/06/03; full list of members (10 pages)
27 August 2003New secretary appointed (2 pages)
23 June 2003New director appointed (4 pages)
29 January 2003New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (7 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
11 July 2001Return made up to 27/06/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (7 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2001New director appointed (2 pages)
1 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Registered office changed on 05/07/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)