Company NameOffice Business Systems Limited
Company StatusDissolved
Company Number05997769
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameFlowerside Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Harman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 07 August 2018)
RoleOffice Equipment Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House, Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr Timothy Stuart Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 07 August 2018)
RoleOffice Equipment Supplier
Country of ResidenceEngland
Correspondence AddressShannon House, Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary NameMr Timothy Stuart Harman
NationalityBritish
StatusClosed
Appointed26 January 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 07 August 2018)
RoleOffice Equipment Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House, Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NamePhilip John Goolden Astles
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Armstrong Road
Englefield Green
Surrey
TW20 0RW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 January 2007)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressShannon House, Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Notification of Harman Dormants Limited as a person with significant control on 6 December 2016 (2 pages)
27 November 2017Cessation of Annodata Limited as a person with significant control on 6 December 2016 (1 page)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Notification of Harman Dormants Limited as a person with significant control on 6 December 2016 (2 pages)
27 November 2017Cessation of Annodata Limited as a person with significant control on 6 December 2016 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
11 December 2013Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Director's details changed for Mr Andrew John Harman on 1 December 2012 (2 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
10 December 2012Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
9 December 2010Secretary's details changed for Timothy Stuart Harman on 14 November 2010 (1 page)
9 December 2010Director's details changed for Timothy Stuart Harman on 14 November 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Harman on 14 November 2010 (2 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
9 December 2010Secretary's details changed for Timothy Stuart Harman on 14 November 2010 (1 page)
9 December 2010Director's details changed for Timothy Stuart Harman on 14 November 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Harman on 14 November 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
9 December 2008Return made up to 14/11/08; full list of members (3 pages)
9 December 2008Return made up to 14/11/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 April 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
28 April 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
5 December 2007Registered office changed on 05/12/07 from: shannon house station road kings langley hertfordshire WE4 8SE (1 page)
5 December 2007Return made up to 14/11/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: shannon house station road kings langley hertfordshire WE4 8SE (1 page)
5 December 2007Return made up to 14/11/07; full list of members (2 pages)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007Secretary resigned (1 page)
23 January 2007Company name changed flowerside LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed flowerside LIMITED\certificate issued on 23/01/07 (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD (1 page)
15 January 2007Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)