OFFICE ANGELS (UK) LIMITED

Register to unlock more data on OkredoRegister

OFFICE ANGELS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02435104

Incorporation date

22/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Hazlitt House, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1989)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon30/03/2014
Application to strike the company off the register
dot icon28/11/2013
Termination of appointment of Dominik De Daniel as a director
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Secretary's details changed for Medeco Developments Limited on 2010-12-01
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/10/2012
Secretary's details changed for Medeco Developments Limited on 2010-12-01
dot icon08/10/2012
Director's details changed for Medeco Developments Limited on 2010-12-01
dot icon08/10/2012
Director's details changed for Medeco Developments Limited on 2010-12-01
dot icon08/10/2012
Termination of appointment of Medeco Developments Ltd as a secretary
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Statement of company's objects
dot icon29/11/2011
Appointment of Medeco Developments Ltd as a secretary
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Medeco Developments Limited on 2010-12-01
dot icon25/10/2011
Director's details changed for Medeco Developments Limited on 2010-12-01
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon30/11/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon30/11/2010
Appointment of Mr Neil George Thomas Martin as a director
dot icon30/11/2010
Termination of appointment of Steven Clancy as a director
dot icon30/11/2010
Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 2010-12-01
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Medeco Developments Limited on 2010-09-30
dot icon12/10/2010
Secretary's details changed for Medeco Developments Limited on 2010-09-30
dot icon12/10/2010
Director's details changed for Mr Steven Clancy on 2010-09-30
dot icon12/10/2010
Secretary's details changed for Ms Sara Benita Sophie Mccracken on 2010-09-30
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Appointment terminated director tsc resources LTD
dot icon16/11/2008
Return made up to 30/09/08; full list of members
dot icon08/09/2008
Appointment terminated director tsc nominee LIMITED
dot icon08/09/2008
Appointment terminated secretary tsc nominee LIMITED
dot icon21/08/2008
Director appointed medeco developments LIMITED
dot icon21/08/2008
Secretary appointed medeco developments LIMITED
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon13/01/2008
New director appointed
dot icon27/11/2007
New director appointed
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon24/06/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
New director appointed
dot icon26/11/2006
Return made up to 30/09/06; full list of members
dot icon25/10/2006
Registered office changed on 26/10/06 from: the triangle 5 hammersmith grove london W6 0QQ
dot icon25/10/2006
New director appointed
dot icon15/08/2006
Secretary's particulars changed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
New secretary appointed
dot icon13/11/2005
Return made up to 30/09/05; full list of members
dot icon10/11/2005
Full accounts made up to 2005-01-02
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Accounts made up to 2003-12-28
dot icon22/07/2004
Director resigned
dot icon08/12/2003
Accounts made up to 2002-12-29
dot icon23/11/2003
Certificate of change of name
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon10/11/2002
Auditor's resignation
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
New secretary appointed
dot icon19/11/2001
Return made up to 30/09/01; full list of members
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon01/07/2001
Location of register of members (non legible)
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Registered office changed on 08/06/01 from: 3 shortlands hammersmith london W6 8RR
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
New secretary appointed
dot icon04/10/2000
Auditor's resignation
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon06/06/2000
New director appointed
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon10/10/1999
Return made up to 30/09/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon31/07/1999
Director's particulars changed
dot icon12/11/1998
Auditor's resignation
dot icon20/10/1998
Return made up to 30/09/98; full list of members
dot icon20/10/1998
Location of register of members address changed
dot icon20/10/1998
Director's particulars changed
dot icon28/09/1998
New director appointed
dot icon23/02/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
Secretary resigned;director resigned
dot icon31/01/1998
Location of register of members (non legible)
dot icon31/01/1998
Director resigned
dot icon02/10/1997
Return made up to 30/09/97; no change of members
dot icon21/09/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon12/01/1997
Certificate of change of name
dot icon30/09/1996
Return made up to 30/09/96; no change of members
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 30/09/95; full list of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Return made up to 30/09/94; no change of members
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon31/10/1993
Return made up to 30/09/93; no change of members
dot icon28/03/1993
Registered office changed on 29/03/93 from: faulkner house victoria street st. Albans herts,AL1 3SE
dot icon10/11/1992
Return made up to 23/10/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon10/11/1991
Return made up to 23/10/91; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon11/03/1990
New director appointed
dot icon11/03/1990
Accounting reference date notified as 31/12
dot icon07/03/1990
Certificate of change of name
dot icon28/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Mark James
Secretary
02/10/2000 - 08/04/2002
2
Clancy, Steven
Director
27/11/2007 - 01/10/2010
8
Mccracken, Sara Benita Sophie
Secretary
29/06/2007 - 29/10/2010
18
Horwood, Lindsay
Secretary
29/10/2010 - Present
-
INTERSKILL SERVICES LIMITED
Corporate Director
08/04/2002 - 18/08/2008
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OFFICE ANGELS (UK) LIMITED

OFFICE ANGELS (UK) LIMITED is an(a) Dissolved company incorporated on 22/10/1989 with the registered office located at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OFFICE ANGELS (UK) LIMITED?

toggle

OFFICE ANGELS (UK) LIMITED is currently Dissolved. It was registered on 22/10/1989 and dissolved on 21/07/2014.

Where is OFFICE ANGELS (UK) LIMITED located?

toggle

OFFICE ANGELS (UK) LIMITED is registered at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX.

What does OFFICE ANGELS (UK) LIMITED do?

toggle

OFFICE ANGELS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OFFICE ANGELS (UK) LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.