London
NW8 6LE
Director Name | Mrs Sonia Regina Saunders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 22 May 2012) |
Role | Stress Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1994(23 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 May 2012) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Secretary Name | Mrs Sonia Regina Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 22 West Heath Avenue London NW11 7QL |
Director Name | Erwin De Ruiter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2002) |
Role | Managing Director |
Correspondence Address | Wallandlaan 6 Blaricum 1261 Cx Holland |
Director Name | Josephus Leonardus Maria Fruytier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2002(31 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 February 2009) |
Role | Lawyer |
Correspondence Address | Keizersgracht 442 1016 Gd Amsterdam Foreign |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Secretary's details changed for Ifs Secretaries Limited on 28 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Ifs Secretaries Limited on 28 September 2011 (2 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page) |
8 October 2010 | Secretary's details changed for Ifs Secretaries Limited on 22 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Ifs Secretaries Limited on 22 September 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Change of name notice (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Company name changed oakeridge investments LIMITED\certificate issued on 26/11/09
|
22 September 2009 | Secretary's change of particulars / ifs secretaries LIMITED / 30/08/2008 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Secretary's Change of Particulars / ifs secretaries LIMITED / 30/08/2008 / HouseName/Number was: , now: 40; Street was: 45 clarges street, now: townshend road; Post Code was: W1J 7EP, now: NW8 6LE; Country was: , now: united kingdom (1 page) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 March 2009 | Appointment Terminated Director josephus fruytier (1 page) |
3 March 2009 | Appointment terminated director josephus fruytier (1 page) |
2 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
12 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 22/09/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members
|
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
13 November 1998 | Return made up to 14/11/98; full list of members
|
13 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 25-26 hampstead high street hampstead london NW3 1QA (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 25-26 hampstead high street hampstead london NW3 1QA (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (6 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (6 pages) |
8 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
8 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
12 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
12 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 February 1996 | Amended full accounts made up to 30 June 1994 (11 pages) |
22 February 1996 | Amended full accounts made up to 30 June 1994 (11 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (8 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
24 August 1970 | Certificate of incorporation (1 page) |
24 August 1970 | Certificate of incorporation (1 page) |