OFFICE MACHINE REPAIRS LIMITED

2 Lessingham Avenue, Ilford, IG5 0BJ, England
StatusDISSOLVED
Company No.04706350
CategoryPrivate Limited Company
Incorporated21 Mar 2003
Age21 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 10 days

SUMMARY

OFFICE MACHINE REPAIRS LIMITED is an dissolved private limited company with number 04706350. It was incorporated 21 years, 2 months, 7 days ago, on 21 March 2003 and it was dissolved 10 months, 10 days ago, on 18 July 2023. The company address is 2 Lessingham Avenue, Ilford, IG5 0BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Judith Hampton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Martin Gudde

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Estelle Frances Gudde

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mrs Judith Hampton

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-05

Officer name: Estelle Frances Gudde

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: 92 Station Lane Hornchurch Essex RM12 6LX

Change date: 2017-04-03

New address: 2 Lessingham Avenue Ilford IG5 0BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Gudde

Change date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Mrs Estelle Frances Gudde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: c/o s d garner & co, 92 station lane, hornchurch essex RM12 6LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/03/03-21/03/03 £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 21 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKMO RECRUITMENT LIMITED

WHITLEATHER LODGE BARN WOOLLEY ROAD,HUNTINGDON,PE28 0UD

Number:09737283
Status:ACTIVE
Category:Private Limited Company

CS DESIGN SERVICES LIMITED

16 GREENCROFT CLOSE,DARLINGTON,DL3 8HW

Number:06496389
Status:ACTIVE
Category:Private Limited Company
Number:07081911
Status:ACTIVE
Category:Private Limited Company

KH2 PROJECTS LIMITED

31 MOORGATE DRIVE,STALYBRIDGE,SK15 3LX

Number:08342573
Status:ACTIVE
Category:Private Limited Company

MJFIELD LIMITED

149 WOODHOUSE LANE EAST,ALTRINCHAM,WA15 6AN

Number:10412997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAMCROFT ESTABLISHED LTD

ROOM 3,DONCASTER,DN1 1SD

Number:09561126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source