Company NameOffice Storage Systems Limited
Company StatusDissolved
Company Number07061173
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Tracy Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Russell Goodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Wood Hill
Orpington
Kent
BR5 2SY
Director NameMr Michael John Field
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EG

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Douglas Nominees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£117,827
Gross Profit£22,250
Net Worth£2,327
Cash£919
Current Liabilities£28,907

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2013Liquidators statement of receipts and payments to 4 July 2013 (4 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2013Liquidators statement of receipts and payments to 4 July 2013 (4 pages)
22 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (4 pages)
22 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (4 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
(1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Statement of affairs with form 4.19 (6 pages)
17 May 2012Statement of affairs with form 4.19 (6 pages)
16 May 2012Registered office address changed from Unit 10 Maritime Ind Est Horizon Way Charlton SE7 7AY England on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 10 Maritime Ind Est Horizon Way Charlton SE7 7AY England on 16 May 2012 (2 pages)
8 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-07
(3 pages)
8 March 2012Company name changed store fx LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Appointment of Mrs Tracy Goodman as a director (2 pages)
7 March 2012Termination of appointment of Russell Goodman as a director on 1 March 2012 (1 page)
7 March 2012Termination of appointment of Russell Goodman as a director (1 page)
7 March 2012Appointment of Mrs Tracy Goodman as a director on 7 March 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Company name changed office storage systems LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-08
(3 pages)
5 December 2011Company name changed storefx LIMITED\certificate issued on 05/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-05
(3 pages)
5 December 2011Company name changed storefx LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 March 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EG United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EG United Kingdom on 11 March 2011 (1 page)
14 January 2011Termination of appointment of Michael Field as a director (2 pages)
14 January 2011Termination of appointment of Michael Field as a director (2 pages)
22 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
22 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
15 January 2010Appointment of Michael Field as a director (2 pages)
15 January 2010Appointment of Michael Field as a director (2 pages)
17 November 2009Appointment of Russell Goodman as a director (3 pages)
17 November 2009Appointment of Russell Goodman as a director (3 pages)
30 October 2009Termination of appointment of Laurence Adams as a director (1 page)
30 October 2009Termination of appointment of Laurence Adams as a director (1 page)
29 October 2009Incorporation (33 pages)
29 October 2009Incorporation (33 pages)