OFFICE ANGELS (UK) LIMITED

OFFICE ANGELS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOFFICE ANGELS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02435104
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OFFICE ANGELS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCOUNTING ANGELS LIMITEDJan 14, 1997Jan 14, 1997
    THE ACCOUNTS TEAM LIMITEDMar 09, 1990Mar 09, 1990
    ACCOUNTS PEOPLE LIMITEDOct 23, 1989Oct 23, 1989

    What are the latest accounts for OFFICE ANGELS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OFFICE ANGELS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OFFICE ANGELS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Dominik De Daniel as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Secretary's details changed for Medeco Developments Limited on Dec 01, 2010

    1 pagesCH04

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Medeco Developments Limited on Dec 01, 2010

    1 pagesCH04

    Director's details changed for Medeco Developments Limited on Dec 01, 2010

    1 pagesCH02

    Director's details changed for Medeco Developments Limited on Dec 01, 2010

    1 pagesCH02

    Termination of appointment of Medeco Developments Ltd as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Medeco Developments Ltd as a secretary

    2 pagesAP04

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Medeco Developments Limited on Dec 01, 2010

    2 pagesCH04

    Director's details changed for Medeco Developments Limited on Dec 01, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Sara Mccracken as a secretary

    1 pagesTM02

    Appointment of Mrs Lindsay Horwood as a secretary

    1 pagesAP03

    Appointment of Mr Neil George Thomas Martin as a director

    2 pagesAP01

    Termination of appointment of Steven Clancy as a director

    1 pagesTM01

    Registered office address changed from * 71 Elstree Way Borehamwood Hertfordshire WD6 1WD* on Dec 01, 2010

    1 pagesAD01

    Who are the officers of OFFICE ANGELS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORWOOD, Lindsay
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Secretary
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    156089470001
    MEDECO DEVELOPMENTS LIMITED
    4
    Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Secretary
    4
    Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Identification TypeEuropean Economic Area
    Registration Number1989264
    132749860001
    MARTIN, Neil Thomas George
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    EnglandBritish126681070003
    MEDECO DEVELOPMENTS LIMITED
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Identification TypeEuropean Economic Area
    Registration Number01989264
    132749860001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    British25799640001
    KILLILEA, Fidelma Anne
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    Secretary
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    British57029610001
    MCCRACKEN, Sara Benita Sophie
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Secretary
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    British122929260001
    MURPHY, Mark James
    154 Popes Lane
    Ealing
    W5 4NL London
    Secretary
    154 Popes Lane
    Ealing
    W5 4NL London
    Irish72639520001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Secretary
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    ROWLANDS, Ian Richard
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    Secretary
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    British119878850001
    MEDECO DEVELOPMENTS LTD
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Secretary
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Identification TypeEuropean Economic Area
    Registration Number1989264
    164954390001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    CLANCY, Steven
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    EnglandAmerican127015460003
    DE DANIEL, Dominik
    Melibachweg 2a
    8810 Horgen
    Switzerland
    Director
    Melibachweg 2a
    8810 Horgen
    Switzerland
    SwitzerlandGerman118019040001
    DONNELLY, Maureen
    39 Hermitage Lane
    NW2 2EY London
    Director
    39 Hermitage Lane
    NW2 2EY London
    British16848320002
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritish25799640001
    MORRIS, Aled Wyn
    9 Ormonde Road
    SW14 7BE London
    Director
    9 Ormonde Road
    SW14 7BE London
    EnglandBritish118926820001
    MURPHY, Mark James
    154 Popes Lane
    Ealing
    W5 4NL London
    Director
    154 Popes Lane
    Ealing
    W5 4NL London
    Irish72639520001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    ROSEN, Laurence Roland
    Coombeside Warren Park
    Coombe Hill
    KT2 8HX Kingston Upon Thames
    Surrey
    Director
    Coombeside Warren Park
    Coombe Hill
    KT2 8HX Kingston Upon Thames
    Surrey
    British19578460001
    SEMPLE, Jennifer
    Havenford Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    Director
    Havenford Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    British25799650001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Director
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    TSC RESOURCES LTD
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    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