Company NameOffice Move Plus Limited
Company StatusDissolved
Company Number04272557
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Forrester Spragg
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bulwer Street
London
W12 8AP
Director NameMr Mark Nicolas Fitzer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198a Noak Hill Road
Billericay
Essex
CM12 9UX
Secretary NameDonna Gregory
NationalityBritish
StatusClosed
Appointed02 May 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 March 2007)
RoleSecretary
Correspondence Address198a Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Secretary NameBernice Przybysz
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address131b Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2006Application for striking-off (1 page)
10 November 2005Return made up to 17/08/05; full list of members (2 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Secretary's particulars changed (1 page)
20 October 2005Registered office changed on 20/10/05 from: 232 bishopsgate london EC2M 4QD (1 page)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 May 2005Registered office changed on 04/05/05 from: queens house 8-9 queen street london (1 page)
22 April 2005Registered office changed on 22/04/05 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004Return made up to 17/08/04; full list of members (5 pages)
21 September 2004New secretary appointed (2 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 February 2004New secretary appointed (1 page)
27 January 2004Return made up to 17/08/03; full list of members (5 pages)
15 January 2004New secretary appointed (2 pages)
16 December 2003Ad 24/03/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
16 December 2003Registered office changed on 16/12/03 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
6 December 2003New secretary appointed (2 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 June 2003Auditor's resignation (1 page)
1 May 2003Secretary resigned (1 page)
15 April 2003Ad 24/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 November 2002Return made up to 17/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Registered office changed on 05/09/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)