Company NameOffice Gourmet Limited
Company StatusDissolved
Company Number03382584
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameCervina Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Hilbery Beevers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 days after company formation)
Appointment Duration6 years, 10 months (closed 20 April 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Cranleigh Road
Wonersh
Surrey
GU5 0PB
Director NameTimothy Ryan Lymington Price
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 days after company formation)
Appointment Duration6 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressThe Stable Cottage Loseley Park
Guildford
Surrey
GU3 1HS
Director NameNicholas David Harry Beevers
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 April 2004)
RoleStudent
Correspondence AddressSmeation
Hurtmore
Godalming
Guildford Surrey
GU7 2RG
Secretary NameTimothy Ryan Lymington Price
NationalityBritish
StatusClosed
Appointed06 November 1997(5 months after company formation)
Appointment Duration6 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressThe Stable Cottage Loseley Park
Guildford
Surrey
GU3 1HS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£22,281
Current Liabilities£22,281

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
28 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 06/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 August 2000Company name changed cervina LIMITED\certificate issued on 21/08/00 (2 pages)
27 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 December 1999Ad 21/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
2 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 1999Ad 26/03/99--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Ad 25/11/98--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
17 June 1998Return made up to 06/06/98; full list of members (6 pages)
23 March 1998Ad 06/03/97--------- £ si 20000@1=20000 £ ic 29002/49002 (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998Memorandum and Articles of Association (13 pages)
4 February 1998Nc inc already adjusted 27/01/98 (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Ad 27/01/98--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
27 November 1997New secretary appointed (2 pages)
20 June 1997Company name changed ecomove LIMITED\certificate issued on 23/06/97 (2 pages)
6 June 1997Incorporation (16 pages)