Company NameOffice Army Limited
Company StatusDissolved
Company Number04167570
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClaire Elizabeth Butler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleArt Director
Correspondence Address8 Bruces Wharf Road
Grays
Essex
RM17 6PF
Director NameToyin David Butler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleAccountant
Correspondence Address8 Bruces Wharf Road
Grays
Essex
RM17 6PF
Secretary NameToyin David Butler
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleAccountant
Correspondence Address8 Bruces Wharf Road
Grays
Essex
RM17 6PF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address8 Bruces Wharf Road
Grays
Essex
RM17 6PF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
18 February 2003Return made up to 23/02/03; no change of members (7 pages)
17 January 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Ad 23/02/01--------- £ si 948@1=948 £ ic 2/950 (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Incorporation (20 pages)