Company NameOffice Mail & Print Limited
Company StatusDissolved
Company Number03811736
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameMailroom Innovations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed05 March 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 2010)
RoleGroup Supply Chain Director
Country of ResidenceFrance
Correspondence Address11 Avenue Parmentier
Paris
75011
France
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed30 April 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 09 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Director NameMr Raymond John George
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Secretary NameMr Carl Frederick Hansen
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Farthingale Lane
Waltham Abbey
Essex
EN9 3NF
Secretary NameMr Kevan Ian Mutton
NationalityBritish
StatusResigned
Appointed05 March 2008(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN

Location

Registered AddressPfe International House
Oakwood Hill Industrial Estate
Oakwood Hill, Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Voluntary strike-off action has been suspended (1 page)
21 January 2010Voluntary strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2009Full accounts made up to 31 January 2009 (10 pages)
1 November 2009Full accounts made up to 31 January 2009 (10 pages)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 June 2009Section 519 (2 pages)
6 June 2009Section 519 (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 May 2008Secretary appointed paul richard puxty (2 pages)
6 May 2008Appointment Terminated Secretary kevan mutton (1 page)
6 May 2008Appointment terminated secretary kevan mutton (1 page)
6 May 2008Secretary appointed paul richard puxty (2 pages)
30 April 2008Director appointed paul richard puxty (3 pages)
30 April 2008Director and secretary appointed kevan ian mutton (3 pages)
30 April 2008Director and secretary appointed kevan ian mutton (3 pages)
30 April 2008Director appointed paul richard puxty (3 pages)
14 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
14 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
14 April 2008Appointment terminated secretary carl hansen (1 page)
14 April 2008Director appointed jean francois labadie (3 pages)
14 April 2008Appointment Terminated Secretary carl hansen (1 page)
14 April 2008Appointment Terminated Director raymond george (1 page)
14 April 2008Director appointed jean francois labadie (3 pages)
14 April 2008Appointment terminated director raymond george (1 page)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 July 2006Location of debenture register (1 page)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
24 July 2006Location of register of members (1 page)
24 July 2006Registered office changed on 24/07/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of debenture register (1 page)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
29 March 2006Company name changed mailroom innovations LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed mailroom innovations LIMITED\certificate issued on 29/03/06 (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 August 2005Return made up to 22/07/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 22/07/05; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Registered office changed on 17/08/05 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Location of register of members (1 page)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
29 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Return made up to 22/07/04; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2003Return made up to 22/07/03; full list of members (6 pages)
16 July 2003Return made up to 22/07/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 July 2002Return made up to 22/07/02; full list of members (6 pages)
17 July 2002Return made up to 22/07/02; full list of members (6 pages)
20 July 2001Return made up to 22/07/01; full list of members (6 pages)
20 July 2001Return made up to 22/07/01; full list of members (6 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts made up to 31 December 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 January 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 July 2000Return made up to 22/07/00; full list of members (6 pages)
14 July 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
22 July 1999Incorporation (20 pages)