Company NameThe Office Homestore Limited
Company StatusDissolved
Company Number04976869
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Farkhan Chaudhary
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 15 December 2009)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address62 Empress Avenue
Ilford
Essex
IG1 3DS
Director NameRezwan Chaudery
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2009)
RoleSalesman
Correspondence Address62 Empress Avenue
Ilford
Essex
IG1 3DF
Secretary NameMr Farkhan Chaudhary
NationalityBritish
StatusClosed
Appointed20 August 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Empress Avenue
Ilford
Essex
IG1 3DS
Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameMr Graham Jeremy Glodek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Hadley Common
Hertfordshire
EN5 5QQ
Secretary NameMarilyn Laura Smith
NationalityBritish
StatusResigned
Appointed15 December 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address164 Leavesden Road
Watford
Hertfordshire
WD24 5EG
Director NameMarcus Tilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 2004)
RoleIT Technician
Correspondence Address4 Gladeside
Winchmore Hill
London
N21 1QD
Director NamePaul George Therrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 January 2005)
RoleAccountant
Correspondence AddressMoat House Golden Lane
Lawshall
Bury St Edmunds
Suffolk
IP29 4PS
Director NameLee Jason Gibbs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleRetailer
Correspondence Address31 Dudley Close
Chafford Hundred
Grays
Essex
RM16 6PF
Secretary NameNorman Adrian Benson
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferns Close
Enfield
Middlesex
EN3 6JZ
Director NameNorman Adrian Benson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferns Close
Enfield
Middlesex
EN3 6JZ
Secretary NameJeffery Joel Goodman
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Secretary NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameMrs Mylene Sheila Goodman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleProperty Manageress
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameShaun David Flynn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleRetailer
Correspondence Address29 Eastham Close
Barnet
Hertfordshire
EN5 2XA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address140 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£254
Cash£80
Current Liabilities£80

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 26/11/08; full list of members (6 pages)
4 September 2008Secretary appointed farkhan chaudhary (2 pages)
4 September 2008Appointment terminated secretary jeffrey goodman (1 page)
4 September 2008Director appointed rezwan chaudery (2 pages)
26 August 2008Director appointed farkhan chaudhary (2 pages)
18 August 2008Registered office changed on 18/08/2008 from, 125 bow lane, finchley, london, N12 0JL (1 page)
18 August 2008Appointment terminated director shaun flynn (1 page)
18 August 2008Appointment terminated director mylene goodman (1 page)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2007Return made up to 26/11/07; full list of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2006Return made up to 26/11/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 7 halliwick court parade, woodhouse road, north finchley, london N12 0NB (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 26/11/05; full list of members (9 pages)
6 September 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Registered office changed on 30/06/05 from: 62-65 pavilions shopping centre, waltham cross, hertfordshire, EN8 7AW (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 5 heddon court parade, cockfosters road, cockfosters, hertfordshire EN4 0DB (1 page)
4 January 2005Return made up to 26/11/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
29 April 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
15 April 2004Ad 31/03/04--------- £ si 95@1=95 £ ic 5/100 (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 4 swanland road, north mymms, hatfield, hertfordshire AL9 7TG (1 page)
16 January 2004Ad 31/12/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: 31 corsham street, london, N1 6DR (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)