This company is commonly known as Office Zone Limited. The company was founded 30 years ago and was given the registration number 02848787. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | OFFICE ZONE LIMITED |
---|---|---|
Company Number | : | 02848787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 05 September 1995 | Active |
C/0 Office Team Ltd, Unit 4, 500 Purley Way, Croydon, United Kingdom, CR0 4NZ | Director | 04 March 2019 | Active |
Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ | Director | 17 January 2020 | Active |
58 High Road, Loughton, | Nominee Secretary | 27 August 1993 | Active |
156 Casewick Road, West Norwood, London, SE27 0SZ | Secretary | 02 June 1995 | Active |
28a Chaldon Common Road, Caterham, CR3 5DA | Secretary | 23 September 1993 | Active |
45 Hilldale Road, Cheam, SM1 2JA | Secretary | 26 October 1993 | Active |
The Willows, Effingham Common, KT24 5JE | Director | 23 September 1993 | Active |
28 Bedford Avenue, Silsoe, Bedford, MK45 4ER | Director | 17 November 2005 | Active |
Ilgars Manor Cottages, 2 Mosses Lane, South Woodham Ferrers, CM3 8RD | Director | 29 October 1998 | Active |
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR | Director | 29 October 1998 | Active |
1 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NG | Director | 28 September 1993 | Active |
4 Moorland Road, Maidenbower, Crawley, RH10 7JB | Director | 01 April 1996 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 29 September 2008 | Active |
The Long Cottage, High Street, Old Bursledon, Southampton, SO31 8DL | Director | 08 May 2006 | Active |
28a Chaldon Common Road, Caterham, CR3 5DA | Director | 23 September 1993 | Active |
Woodside House, 597 Wheatley Lane Road, Burnley, BB12 9EP | Director | 17 November 2005 | Active |
Gartan House 9a East Ridgeway, Cuffley, Potters Bar, EN6 4AW | Director | 29 October 1998 | Active |
34 Holland Road, Ampthill, MK45 2RS | Director | 17 November 2005 | Active |
Ramsau 1 Ware Leys Close, Marsh Gibbon, Bicester, OX6 0EN | Director | 29 October 1998 | Active |
1 Lower Common Road, London, SW15 1BP | Director | 23 September 1993 | Active |
Clayton Cottages 65 High Street, Godstone, RH9 8DT | Director | 17 November 2005 | Active |
Pheasant Hill House, Kemble, Cirencester, GL7 6AW | Director | 18 April 2000 | Active |
28 Ouseley Road, London, SW12 8EF | Director | 20 February 2004 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 31 March 2013 | Active |
19 The Hazels, Gillingham, ME8 0SE | Director | 17 November 2005 | Active |
Parkfield 4 Somerville Road, Sutton Coldfield, B73 6JA | Director | 17 November 2005 | Active |
52 Albany Drive, Herne Bay, CT6 8PX | Director | 17 November 2005 | Active |
160 Shirehall Road, Hawley, DA2 7SN | Director | 01 April 1996 | Active |
Highcroft, Chilworth Road, Chilworth, Southampton, SO16 7LP | Director | 17 November 2005 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 27 August 1993 | Active |
1 Lynwood Avenue, Epsom, KT17 4LQ | Director | 23 September 1993 | Active |
The Old Vicarage Cottage, Atcham, Shrewsbury, SY5 6QE | Director | 24 July 1997 | Active |
9 Campden Road, South Croydon, CR2 7EQ | Director | 23 September 1993 | Active |
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ | Director | 17 November 2005 | Active |
Mr Jonathan Paul Moulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Buckingham Street, London, England, WC2N 6DF |
Nature of control | : |
|
Officeteam 2 Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-03-04 | Officers | Second filing of director appointment with name. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.