About

Registered Number: 05863399
Date of Incorporation: 30/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2020 (3 years and 9 months ago)
Registered Address: St. James Court, St. James Parade, Bristol, BS1 3LH

 

Established in 2006, Officeserve Direct Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation has 4 directors listed as Kovac, Richard Wallace, Officeserve Technologies Ltd, Thompson, Joan Phyllis, Thompson, Ben.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOVAC, Richard Wallace 03 June 2016 - 1
OFFICESERVE TECHNOLOGIES LTD 09 June 2016 - 1
THOMPSON, Ben 30 June 2006 04 June 2016 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Joan Phyllis 30 June 2006 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2020
LIQ14 - N/A 26 March 2020
LIQ03 - N/A 26 March 2019
4.51 - Certificate that creditors have been paid in full 07 November 2018
AD01 - Change of registered office address 10 August 2018
LIQ03 - N/A 03 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2017
F10.2 - N/A 24 March 2017
4.20 - N/A 22 March 2017
AD01 - Change of registered office address 14 March 2017
RESOLUTIONS - N/A 08 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2017
CH02 - Change of particulars for corporate director 05 October 2016
AD01 - Change of registered office address 03 October 2016
MR04 - N/A 27 September 2016
MR01 - N/A 01 September 2016
AP04 - Appointment of corporate secretary 25 August 2016
CS01 - N/A 25 August 2016
MR01 - N/A 16 August 2016
AP02 - Appointment of corporate director 09 June 2016
RESOLUTIONS - N/A 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 07 June 2016
AD01 - Change of registered office address 07 June 2016
MR01 - N/A 06 June 2016
MR04 - N/A 31 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 15 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AD01 - Change of registered office address 27 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2009
353 - Register of members 06 July 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 29 July 2008
353 - Register of members 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 July 2007
353 - Register of members 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
395 - Particulars of a mortgage or charge 08 February 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

A registered charge 16 August 2016 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Rent deposit deed 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.