Company NameOffice Automation Group Limited
Company StatusDissolved
Company Number05507567
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Saleh Monnan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Danescourt Crescent
Sutton
Surrey
SM1 3EA
Secretary NameAysha Khatun Mannan
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Danescourt Crescent
Sutton
Surrey
SM1 3EA
Director NameMr Narotam Vasta Nakrani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lullington Garth
Finchley
London
N12 7LT
Secretary NameM N Ltd (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address30 Nether Street
London
N12 7NL

Location

Registered Address95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Saleh Monnan
100.00%
Ordinary

Financials

Year2014
Turnover£20,050
Net Worth-£6,719
Current Liabilities£1,219

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(4 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(4 pages)
18 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 February 2011Director's details changed for Saleh Monnan on 1 April 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for Saleh Monnan on 1 April 2010 (2 pages)
25 February 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2011Director's details changed for Saleh Monnan on 1 April 2010 (2 pages)
25 February 2011Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 25 February 2011 (1 page)
18 September 2009Return made up to 13/07/09; full list of members (3 pages)
18 September 2009Return made up to 13/07/09; full list of members (3 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 13/07/08; full list of members (3 pages)
15 September 2008Return made up to 13/07/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
8 August 2007Return made up to 13/07/07; full list of members (2 pages)
8 August 2007Return made up to 13/07/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 2ND floor 136B central road worcester park surrey KT4 8HT (1 page)
14 March 2007Registered office changed on 14/03/07 from: 2ND floor 136B central road worcester park surrey KT4 8HT (1 page)
26 October 2006Return made up to 13/07/06; full list of members (6 pages)
26 October 2006Return made up to 13/07/06; full list of members (6 pages)
29 August 2006Registered office changed on 29/08/06 from: finchley house, 707 high road north finchley london N12 0BT (1 page)
29 August 2006Registered office changed on 29/08/06 from: finchley house, 707 high road north finchley london N12 0BT (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
13 July 2005Incorporation (16 pages)
13 July 2005Incorporation (16 pages)