Company NameMDS Office Services Limited
Company StatusDissolved
Company Number07622925
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NamesCombined Office Systems Limited and EZY Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mark Saunders
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hove Avenue
Walthamstow
London
E17 7NG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address97 Hove Avenue
Walthamstow
London
E17 7NG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

1 at £1Mark Saunders
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
10 February 2014Company name changed ezy support services LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 1
(3 pages)
25 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 1
(3 pages)
25 March 2013Company name changed combined office systems LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from 40 Hove Avenue Walthamstow, London, E17 7NQ United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 40 Hove Avenue Walthamstow, London, E17 7NQ United Kingdom on 3 August 2011 (1 page)
9 May 2011Appointment of Mr Mark Saunders as a director (2 pages)
7 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
5 May 2011Termination of appointment of Ela Shah as a director (1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)