Company NameOffice Solutions & Installations Ltd
Company StatusDissolved
Company Number06465735
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)
Previous NameElectrical Solutions & Installations Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Anne Yvonne Klyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 04 March 2014)
RoleClerical
Country of ResidenceEngland
Correspondence Address1 Brackendale Close
Hockley
Essex
SS5 5AP
Director NameMr Neal Klyman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 04 March 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Brackendale Close
Hockley
Essex
SS5 5AP
Secretary NameAnne Yvonne Klyman
NationalityBritish
StatusClosed
Appointed25 March 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address1 Brackendale Close
Hockley
Essex
SS5 5AP
Director NameAndrew John Coe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleEngineer
Correspondence Address28 Saxonville
Benfleet
SS7 5TD
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Secretary NameEasy Sun Tans Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered Address40 Hackamore
Benfleet
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Neal Klyman
51.00%
Ordinary
49 at £1Anne Yvonne Klyman
49.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£233
Current Liabilities£5,782

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ on 18 April 2013 (2 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Appointment of Neal Klyman as a director (3 pages)
23 April 2010Termination of appointment of Anthony Hollis as a director (2 pages)
23 April 2010Appointment of Neal Klyman as a director (3 pages)
23 April 2010Appointment of Anne Yvonne Klyman as a director (3 pages)
23 April 2010Appointment of Anne Yvonne Klyman as a director (3 pages)
23 April 2010Appointment of Anne Yvonne Klyman as a secretary (3 pages)
23 April 2010Appointment of Anne Yvonne Klyman as a secretary (3 pages)
23 April 2010Termination of appointment of Anthony Hollis as a director (2 pages)
14 April 2010Termination of appointment of Easy Sun Tans Ltd as a secretary (2 pages)
14 April 2010Termination of appointment of Easy Sun Tans Ltd as a secretary (2 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
26 March 2010Termination of appointment of a director (2 pages)
26 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
26 March 2010Termination of appointment of a director (2 pages)
12 March 2010Appointment of a director (3 pages)
12 March 2010Appointment of a director (3 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 April 2009Accounts made up to 31 January 2009 (1 page)
16 April 2009Company name changed electrical solutions & installations LIMITED\certificate issued on 20/04/09 (3 pages)
16 April 2009Company name changed electrical solutions & installations LIMITED\certificate issued on 20/04/09 (3 pages)
4 February 2009Return made up to 07/01/09; full list of members (3 pages)
4 February 2009Return made up to 07/01/09; full list of members (3 pages)
25 November 2008Appointment Terminated Director andrew coe (1 page)
25 November 2008Appointment terminated director andrew coe (1 page)
25 November 2008Director appointed anthony albert hollis (2 pages)
25 November 2008Director appointed anthony albert hollis (2 pages)
7 January 2008Incorporation (17 pages)
7 January 2008Incorporation (17 pages)