Company NameHexagon Office Supplies Limited
Company StatusDissolved
Company Number04354337
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Secretary NameJulie Nolan
NationalityBritish
StatusClosed
Appointed08 February 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address104 Crown Woods Way
Eltham
London
SE9 2NJ
Director NameMr Colin Nolan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 days after company formation)
Appointment Duration5 years (resigned 31 January 2007)
RoleIT
Country of ResidenceEngland
Correspondence Address104 Crown Woods Way
Eltham
London
SE9 2NJ
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address7-9 Bellegrove Parade
Bellegrove Road
Welling
Kent
DA16 2RE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardEast Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,718
Current Liabilities£95,930

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 April 2008Appointment terminated director colin nolan (1 page)
12 November 2007Application for striking-off (1 page)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 March 2005Secretary's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 16/01/05; full list of members (5 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
28 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
15 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 16/01/03; full list of members (6 pages)
23 July 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
25 January 2002Director resigned (1 page)
16 January 2002Incorporation (11 pages)