Company NameOffice Stationery & Furniture Ltd
Company StatusDissolved
Company Number06145190
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAryeh Leaman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 November 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address9 Boyne Avenue
London
NW4 2JL
Secretary NameRuth Leaman
NationalityBritish
StatusClosed
Appointed01 February 2008(11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 November 2014)
RoleCompany Director
Correspondence Address9 Boyne Avenue
London
NW4 2JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£55,922
Cash£9,426
Current Liabilities£109,090

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
28 May 2014Liquidators' statement of receipts and payments to 1 April 2014 (7 pages)
28 May 2014Liquidators' statement of receipts and payments to 1 April 2014 (7 pages)
28 May 2014Liquidators statement of receipts and payments to 1 April 2014 (7 pages)
28 May 2014Liquidators statement of receipts and payments to 1 April 2014 (7 pages)
8 May 2013Liquidators statement of receipts and payments to 1 April 2013 (7 pages)
8 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (7 pages)
8 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (7 pages)
8 May 2013Liquidators statement of receipts and payments to 1 April 2013 (7 pages)
18 April 2012Registered office address changed from C/O Brooks & Co 27 Stanley Road Salford M7 4FR United Kingdom on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from C/O Brooks & Co 27 Stanley Road Salford M7 4FR United Kingdom on 18 April 2012 (2 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 2012Statement of affairs with form 4.19 (7 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 2012Statement of affairs with form 4.19 (7 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 May 2010Registered office address changed from Brooks and Co, 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Brooks and Co, 25 Chapel Brow Leyland Lancs PR25 3NH on 17 May 2010 (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Director's details changed for Aryeh Leaman on 8 March 2010 (2 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Aryeh Leaman on 8 March 2010 (2 pages)
10 May 2010Director's details changed for Aryeh Leaman on 8 March 2010 (2 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 08/03/09; full list of members (3 pages)
16 June 2009Return made up to 08/03/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 May 2008Compulsory strike-off action has been discontinued (1 page)
24 May 2008Compulsory strike-off action has been discontinued (1 page)
23 May 2008Return made up to 08/03/08; full list of members (3 pages)
23 May 2008Return made up to 08/03/08; full list of members (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Director appointed aryeh leaman (2 pages)
27 February 2008Director appointed aryeh leaman (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Incorporation (9 pages)