About

Registered Number: 03386388
Date of Incorporation: 12/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 20 Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ,

 

Having been setup in 1997, Digital Office Supplies Ltd have registered office in Cambridge, it has a status of "Dissolved". There are 3 directors listed as Campbell, David, Lawrence, Paul Andrew, Wallis, Richard Owen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Paul Andrew 21 February 2003 19 October 2007 1
WALLIS, Richard Owen 07 April 2000 14 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, David 30 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
AR01 - Annual Return 17 June 2016
MR04 - N/A 11 May 2016
AP03 - Appointment of secretary 04 November 2015
AA01 - Change of accounting reference date 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AD01 - Change of registered office address 04 November 2015
MR04 - N/A 26 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 June 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 12 June 2014
MR05 - N/A 04 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 05 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2012
RESOLUTIONS - N/A 26 October 2012
SH19 - Statement of capital 26 October 2012
CAP-SS - N/A 26 October 2012
AR01 - Annual Return 26 June 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 29 August 2008
363s - Annual Return 28 August 2008
225 - Change of Accounting Reference Date 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
225 - Change of Accounting Reference Date 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 14 November 2001
AA - Annual Accounts 29 July 2001
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 19 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 16 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
SA - Shares agreement 19 February 1998
88(2)P - N/A 19 February 1998
225 - Change of Accounting Reference Date 17 February 1998
395 - Particulars of a mortgage or charge 23 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 14 November 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2013 Fully Satisfied

N/A

All assets debenture 30 April 2012 Fully Satisfied

N/A

All assets debenture 27 August 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 July 2005 Fully Satisfied

N/A

Debenture 27 April 2005 Fully Satisfied

N/A

Debenture deed 23 May 2001 Fully Satisfied

N/A

Debenture 10 May 2000 Fully Satisfied

N/A

Fixed and floating charge 09 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.