Company NameE & A Office Supplies Limited
Company StatusDissolved
Company Number04149340
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameLocal Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Allen Joshua Dresner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Princes Park Avenue
London
NN11 0JR
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusClosed
Appointed31 March 2001(2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 October 2003)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002Return made up to 29/01/02; full list of members (6 pages)
24 January 2002Secretary resigned (2 pages)
24 January 2002Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2001Company name changed local consultants LIMITED\certificate issued on 15/06/01 (2 pages)
29 January 2001Incorporation (16 pages)