Company NameOficyne Limited
Company StatusDissolved
Company Number08639527
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 12 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 Jeffrey Bruce Lawlor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSas Company Secretarial Limited The Colchester Cen
Hawkins Road
Colchester
CO2 8JX
Secretary NameMs Jacqueline Frances Byrne
StatusClosed
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressSas Company Secretarial Limited The Colchester Cen
Hawkins Road
Colchester
CO2 8JX
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2017(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (closed 02 May 2017)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressSas Company Secretarial Limited The Colchester Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

1 at £1J. Byrne
50.00%
Ordinary B
1 at £1J. Lawlor
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,879
Cash£15,239
Current Liabilities£20,560

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Director's details changed for Mr Jeffrey Bruce Lawlor on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Director's details changed for Mr Jeffrey Bruce Lawlor on 17 August 2015 (2 pages)
17 April 2015Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Pyramid House High Road London N12 9RX England to Pyramid House 956 High Road London N12 9RX on 2 September 2014 (1 page)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
1 September 2014Director's details changed for Mr Jeffrey Bruce Lawlor on 23 June 2014 (2 pages)
1 September 2014Director's details changed for Mr Jeffrey Bruce Lawlor on 23 June 2014 (2 pages)
30 January 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 30 January 2014 (1 page)
28 January 2014Director's details changed for Mr Jeffrey Bruce Lawlor on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Jeffrey Bruce Lawlor on 28 January 2014 (2 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2
(3 pages)
4 October 2013Appointment of Ms Jacqueline Frances Byrne as a secretary (1 page)
4 October 2013Appointment of Ms Jacqueline Frances Byrne as a secretary (1 page)
28 August 2013Termination of appointment of Barbara Kahan as a director (1 page)
28 August 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 August 2013 (1 page)
28 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2013Appointment of Mr Jeffrey Bruce Lawlor as a director (2 pages)
28 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2013Termination of appointment of Barbara Kahan as a director (1 page)
28 August 2013Appointment of Mr Jeffrey Bruce Lawlor as a director (2 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)