OFFICE ANGELS (UK) LIMITED
Overview
| Company Name | OFFICE ANGELS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02435104 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OFFICE ANGELS (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OFFICE ANGELS (UK) LIMITED located?
| Registered Office Address | Hazlitt House 4 Bouverie Street EC4Y 8AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OFFICE ANGELS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCOUNTING ANGELS LIMITED | Jan 14, 1997 | Jan 14, 1997 |
| THE ACCOUNTS TEAM LIMITED | Mar 09, 1990 | Mar 09, 1990 |
| ACCOUNTS PEOPLE LIMITED | Oct 23, 1989 | Oct 23, 1989 |
What are the latest accounts for OFFICE ANGELS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OFFICE ANGELS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OFFICE ANGELS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Dominik De Daniel as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Secretary's details changed for Medeco Developments Limited on Dec 01, 2010 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Medeco Developments Limited on Dec 01, 2010 | 1 pages | CH04 | ||||||||||
Director's details changed for Medeco Developments Limited on Dec 01, 2010 | 1 pages | CH02 | ||||||||||
Director's details changed for Medeco Developments Limited on Dec 01, 2010 | 1 pages | CH02 | ||||||||||
Termination of appointment of Medeco Developments Ltd as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Medeco Developments Ltd as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Medeco Developments Limited on Dec 01, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Medeco Developments Limited on Dec 01, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Sara Mccracken as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Lindsay Horwood as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil George Thomas Martin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clancy as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 71 Elstree Way Borehamwood Hertfordshire WD6 1WD* on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of OFFICE ANGELS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HORWOOD, Lindsay | Secretary | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | 156089470001 | |||||||||||
| MEDECO DEVELOPMENTS LIMITED | Secretary | 4 Bouverie Street EC4Y 8AX London Hazlitt House England |
| 132749860001 | ||||||||||
| MARTIN, Neil Thomas George | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | England | British | 126681070003 | |||||||||
| MEDECO DEVELOPMENTS LIMITED | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House England |
| 132749860001 | ||||||||||
| GALVIN, Simon John | Secretary | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | 25799640001 | ||||||||||
| KILLILEA, Fidelma Anne | Secretary | 19 Paxford Road Sudbury Court Estate HA0 3RQ North Wembley Middlesex | British | 57029610001 | ||||||||||
| MCCRACKEN, Sara Benita Sophie | Secretary | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | British | 122929260001 | ||||||||||
| MURPHY, Mark James | Secretary | 154 Popes Lane Ealing W5 4NL London | Irish | 72639520001 | ||||||||||
| ROGUSKI, Marek Timothy | Secretary | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||||||
| ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | 119878850001 | ||||||||||
| MEDECO DEVELOPMENTS LTD | Secretary | 4 Bouverie Street EC4Y 8AX London Hazlitt House England |
| 164954390001 | ||||||||||
| TSC NOMINEE LIMITED | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
| CLANCY, Steven | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | England | American | 127015460003 | |||||||||
| DE DANIEL, Dominik | Director | Melibachweg 2a 8810 Horgen Switzerland | Switzerland | German | 118019040001 | |||||||||
| DONNELLY, Maureen | Director | 39 Hermitage Lane NW2 2EY London | British | 16848320002 | ||||||||||
| GALVIN, Simon John | Director | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | England | British | 25799640001 | |||||||||
| MORRIS, Aled Wyn | Director | 9 Ormonde Road SW14 7BE London | England | British | 118926820001 | |||||||||
| MURPHY, Mark James | Director | 154 Popes Lane Ealing W5 4NL London | Irish | 72639520001 | ||||||||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||||||
| ROSEN, Laurence Roland | Director | Coombeside Warren Park Coombe Hill KT2 8HX Kingston Upon Thames Surrey | British | 19578460001 | ||||||||||
| SEMPLE, Jennifer | Director | Havenford Woodlands Road East GU25 4PH Virginia Water Surrey | British | 25799650001 | ||||||||||
| TSC NOMINEE LIMITED | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
| TSC RESOURCES LTD | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 70845340006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0