Company NameOffices Development Services Limited
Company StatusDissolved
Company Number04095474
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameFinlaw 247 Limited

Business Activity

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

Directors

Director NameMr James Ernest Richardson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 17 June 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed24 October 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 November 2001Return made up to 24/10/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: 179 great portland street london W1W 5LS (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 March 2001Nc inc already adjusted 08/11/00 (2 pages)
1 March 2001Director resigned (1 page)
24 November 2000New director appointed (3 pages)
20 November 2000Memorandum and Articles of Association (18 pages)
13 November 2000Company name changed finlaw 247 LIMITED\certificate issued on 14/11/00 (2 pages)