Company NameOffice Projects Midlands Limited
Company StatusDissolved
Company Number05696524
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date21 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Avenue
Crowthorne
Berkshire
RG45 6PD
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(5 years, 6 months after company formation)
Appointment Duration2 years (closed 21 August 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(5 years, 6 months after company formation)
Appointment Duration2 years (closed 21 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameNeil Andrew Denis Laughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Col House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameGary Peter Tailby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 McDowell Way
Narborough
Leicestershire
LF19 2RA
Director NameNathan Wroughton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Chesterton Drive
Stratford On Avon
Warwickshire
CV37 7LG
Secretary NameDavid Moyna
NationalityIrish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mallinson Road
London
SW11 1BL
Director NamePaul Lelliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Secretary NamePaul Lelliott
NationalityBritish
StatusResigned
Appointed01 November 2006(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewhouse Lane
Putney
London
SW15 2JJ
Secretary NamePhilip Adey
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Secretary NameMr Nigel Leslie Prue
StatusResigned
Appointed26 April 2012(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Officeprojects Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 May 2013Return of final meeting in a members' voluntary winding up (4 pages)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Leslie Prue as a secretary on 1 May 2013 (1 page)
15 January 2013Termination of appointment of Paul Lelliott as a director (2 pages)
15 January 2013Termination of appointment of Paul Lelliott as a director on 31 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O Nigel Prue 1 Brewhouse Lane London SW15 2JJ United Kingdom on 7 December 2012 (2 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Declaration of solvency (4 pages)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2012Declaration of solvency (4 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-26
(1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 April 2012Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 26 April 2012 (1 page)
26 April 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
26 April 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(8 pages)
26 April 2012Termination of appointment of Philip Adey as a secretary on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Philip Adey as a secretary (1 page)
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(8 pages)
26 April 2012Appointment of Mr Nigel Leslie Prue as a director on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(8 pages)
26 April 2012Appointment of Mr Nigel Leslie Prue as a secretary on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Philip Jeremy Adey as a director on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Philip Adey as a director (1 page)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
19 September 2011Appointment of Philip Adey as a secretary (3 pages)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary on 18 August 2011 (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Appointment of David Donaldson as a director (3 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary (2 pages)
19 September 2011Auditor's resignation (1 page)
19 September 2011Appointment of David Donaldson as a director on 18 August 2011 (3 pages)
19 September 2011Termination of appointment of Neil Laughton as a director (2 pages)
19 September 2011Appointment of Philip Adey as a secretary on 18 August 2011 (3 pages)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
19 September 2011Appointment of John Anthony Meade Walsh as a director (3 pages)
19 September 2011Auditor's resignation (1 page)
19 September 2011Appointment of John Anthony Meade Walsh as a director on 18 August 2011 (3 pages)
19 September 2011Termination of appointment of Neil Andrew Denis Laughton as a director on 18 August 2011 (2 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
7 March 2011Director's details changed for Andrew Russell on 3 February 2011 (2 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Andrew Russell on 3 February 2011 (2 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Andrew Russell on 3 February 2011 (2 pages)
7 March 2011Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages)
7 March 2011Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages)
7 March 2011Director's details changed for Neil Andrew Denis Laughton on 3 February 2011 (2 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
19 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paul Lelliott on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Lelliott on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Lelliott on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Russell on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew Russell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Russell on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
20 August 2008Appointment terminated director gary tailby (1 page)
20 August 2008Return made up to 03/02/08; full list of members (5 pages)
20 August 2008Appointment terminated director nathan wroughton (1 page)
20 August 2008Return made up to 03/02/08; full list of members (5 pages)
20 August 2008Appointment Terminated Director nathan wroughton (1 page)
20 August 2008Appointment Terminated Director gary tailby (1 page)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 December 2007Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page)
22 December 2007Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page)
10 December 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
10 December 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 December 2007Accounts made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 03/02/07; full list of members (4 pages)
26 February 2007Return made up to 03/02/07; full list of members (4 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: opl house, 1 archway mews putney bridge road london SW15 2PJ (1 page)
11 July 2006Registered office changed on 11/07/06 from: opl house, 1 archway mews putney bridge road london SW15 2PJ (1 page)
3 February 2006Incorporation (15 pages)
3 February 2006Incorporation (15 pages)