Company NameCountry Office Supplies & Services Ltd
Company StatusDissolved
Company Number07265554
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 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 NameMr Gary James Wager
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Tania Wager
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Purford Green
Harlow
Essex
CM18 6HL

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Tania Wager
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£6,623
Current Liabilities£13,981

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (3 pages)
25 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 July 2020Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page)
25 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
4 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
29 May 2018Notification of Gary James Wager as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Tania Wager as a director on 31 March 2018 (1 page)
9 April 2018Cessation of Tania Wager as a person with significant control on 31 March 2018 (1 page)
9 April 2018Appointment of Mr Gary James Wager as a director on 9 April 2018 (2 pages)
9 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
9 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
21 November 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
15 September 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 May 2010Incorporation (22 pages)
26 May 2010Incorporation (22 pages)