Company NameOffice  It  Services Limited
Company StatusDissolved
Company Number05327225
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 2 months ago)
Dissolution Date9 August 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Roy Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chaucer Road
Ashford
Middlesex
TW15 2QT
Secretary NameAlan Edward Skinner
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Jenner Way
Eccles
Aylesford
Kent
ME20 7SQ
Director NameAlan Edward Skinner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2009)
RoleFinance Director
Correspondence Address5 Jenner Way
Eccles
Aylesford
Kent
ME20 7SQ

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,781
Cash£13,200
Current Liabilities£25,409

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
10 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Statement of affairs with form 4.19 (7 pages)
10 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Registered office changed on 10/09/2008 from 2 clarendon road ashford middlesex TW15 2QE (1 page)
23 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 07/01/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 39 church road ashford middlesex TW15 2TY (1 page)
27 September 2006New director appointed (2 pages)
14 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 July 2006Registered office changed on 07/07/06 from: bishop house, 28 second cross road, twickenham middlesex TW2 5RF (1 page)
16 January 2006Return made up to 07/01/06; full list of members (6 pages)
17 March 2005Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)