Company NameOil Services Supply And Maintenance Limited
Company StatusDissolved
Company Number04044172
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameCatherine Christiane Rollin-Lefevre
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Rue Ninau
Toulouse
31000
Foreign
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameCatherine Christiane Rollin-Lefevre
NationalityFrench
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Rue Ninau
Toulouse
31000
Foreign
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Secretary NameMr Bruce Alexander Hopkins
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Louisville Road
London
SW17 8RU

Location

Registered Address70 Louisville Road
London
SW17 8RU
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2003Secretary resigned (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Registered office changed on 08/05/02 from: 22 great james street london WC1N 3ES (1 page)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
31 July 2000Incorporation (21 pages)