About

Registered Number: 03203027
Date of Incorporation: 23/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 10 months ago)
Registered Address: Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN,

 

Office Refreshments Ltd was registered on 23 May 1996 and has its registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Office Refreshments Ltd has 2 directors listed as Maclay Murray & Spens Llp, Mlentee, Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 04 July 2013 - 1
MLENTEE, Henry 01 January 2000 01 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AD01 - Change of registered office address 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 June 2014
AP04 - Appointment of corporate secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 19 May 2011
RESOLUTIONS - N/A 17 January 2011
SH19 - Statement of capital 17 January 2011
CAP-SS - N/A 17 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
RESOLUTIONS - N/A 21 January 2010
287 - Change in situation or address of Registered Office 31 August 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 23 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363s - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363s - Annual Return 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AUD - Auditor's letter of resignation 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 18 April 2001
AA - Annual Accounts 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
363s - Annual Return 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
123 - Notice of increase in nominal capital 09 July 1998
AA - Annual Accounts 16 October 1997
395 - Particulars of a mortgage or charge 30 September 1997
363s - Annual Return 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
225 - Change of Accounting Reference Date 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.