OFFICESERVE DIRECT LTD

St. James Court St. James Court, Bristol, BS1 3LH
StatusDISSOLVED
Company No.05863399
CategoryPrivate Limited Company
Incorporated30 Jun 2006
Age17 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jun 2020
Years3 years, 11 months, 24 days

SUMMARY

OFFICESERVE DIRECT LTD is an dissolved private limited company with number 05863399. It was incorporated 17 years, 11 months, 20 days ago, on 30 June 2006 and it was dissolved 3 years, 11 months, 24 days ago, on 26 June 2020. The company address is St. James Court St. James Court, Bristol, BS1 3LH.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2019

Action Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-26

Documents

View document PDF

Liquidation voluntary creditors paid in full

Date: 07 Nov 2018

Category: Insolvency

Type: 4.51

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: St. James Court St. James Parade Bristol BS1 3LH

Old address: Harbourside House 4-5 the Grove Bristol BS1 4QZ

Change date: 2018-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2018

Action Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Mar 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: Harbourside House 4-5 the Grove Bristol BS1 4QZ

Change date: 2017-03-14

Old address: 12 New Fetter Lane London EC4A 1JP United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-10-05

Officer name: Officeserve Technologies Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: 12 New Fetter Lane London EC4A 1JP

Change date: 2016-10-03

Old address: 15 Fetter Lane London EC4A 1JP England

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058633990002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-30

Charge number: 058633990004

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bird & Bird Company Secretaries Limited

Appointment date: 2016-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-16

Charge number: 058633990003

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Officeserve Technologies Ltd

Appointment date: 2016-06-09

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Richard Wallace Kovac

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thompson

Termination date: 2016-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: 15 Fetter Lane London EC4A 1JP

Old address: Royal London Buildings 42-46 Baldwin Street Bristol BS1 1PN

Change date: 2016-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058633990002

Charge creation date: 2016-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2014

Action Date: 15 Feb 2014

Category: Address

Type: AD01

Old address: Unit 3 Voyager Business Estate, Spa Road Bermondsey London SE16 4RP England

Change date: 2014-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Old address: 55 Borough Market Borough High Street London SE1 9AH England

Change date: 2011-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Thompson

Change date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2010

Action Date: 27 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-27

Old address: 246 Orion Building 90 Navigation Street Birmingham B5 4AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 246 orion building 90 navigation street birmingham B5 4AE united kingdom

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from stand 55 borough market borough high street london SE1 9AH united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from unit 5G standard industrial estate, henley road london E16 2ES

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: unit 5G standard industrial estate, henley road london E16 2ES

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: 16 tutor close hamble hampshire SO31 4RU

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGER AND BEE PROPERTIES LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:10734915
Status:ACTIVE
Category:Private Limited Company

DITTON COURT CLOSE DEVELOPMENT LIMITED

CHARD WALLIS 1ST FLOOR,ROCHESTER,ME2 4NW

Number:11664147
Status:ACTIVE
Category:Private Limited Company

GOLDEN SQUARE BOOKS LIMITED

2 PARKFIELD AVENUE,LONDON,SW14 8DY

Number:03383315
Status:ACTIVE
Category:Private Limited Company

HYRGELEON LTD

UNIT 14,BURY,BL9 7BE

Number:10952107
Status:ACTIVE
Category:Private Limited Company

ONEGIN VENTURES LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:06758665
Status:ACTIVE
Category:Private Limited Company

ORTEL LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:07408240
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