Company NameOffice Pavilion Limited
Company StatusDissolved
Company Number04616561
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameHelen Flower
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleConsultant
Correspondence Address39 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameRuth Heal
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleConsultant
Correspondence AddressGaythorne
Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Secretary NameHelen Flower
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleConsultant
Correspondence Address39 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Return made up to 13/12/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 13/12/05; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 February 2004Return made up to 13/12/03; full list of members (7 pages)
19 February 2004Ad 02/02/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 286B chase road southgate london N14 6HF (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 869 high road london north finchley N12 8QA (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
13 December 2002Incorporation (12 pages)