Company NameSterling Office Solutions Ltd
DirectorScott Robert Reed
Company StatusDissolved
Company Number04133816
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameScott Robert Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address122 Victoria Road
Romford
Essex
RM1 2PA
Secretary NameAnna Maria Reed
NationalityBritish
StatusCurrent
Appointed30 September 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address73 Portnoi Close
Rise Park
Romford
Essex
RM1 4AP
Director NameMartin Norton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address34 Briantspuddle
Dorchester
Dorset
DT2 7HT
Secretary NameMartin Norton
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address34 Briantspuddle
Dorchester
Dorset
DT2 7HT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 October 2003Appointment of a voluntary liquidator (2 pages)
15 October 2003Statement of affairs (11 pages)
29 September 2003Registered office changed on 29/09/03 from: 105 victoria road romford essex RM1 2LX (1 page)
4 July 2003Registered office changed on 04/07/03 from: 105 victoria road romford essex RM1 2LX (1 page)
26 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/03
(6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
12 February 2002Return made up to 29/12/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
9 March 2001Ad 27/02/01-27/02/01 £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
29 December 2000Incorporation (31 pages)