Company NameOKD Limited
Company StatusDissolved
Company Number01604956
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(20 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameArvind Thakrar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 December 1991)
RoleCompany Director
Correspondence Address51 Tintern Way
West Harrow
Harrow
Middlesex
HA2 0RZ
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Solvency statement dated 23/03/09 (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2008Return made up to 13/09/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
6 January 2005Memorandum and Articles of Association (15 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
20 October 2004Return made up to 14/09/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Return made up to 14/09/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 November 2002Location of register of members (1 page)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Location of register of members (1 page)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
19 September 2001Location of register of members (1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
22 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
29 September 1998Return made up to 14/09/98; full list of members (16 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 September 1996Return made up to 14/09/96; no change of members (13 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(20 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1990Full accounts made up to 31 December 1989 (16 pages)
20 January 1986Accounts made up to 31 December 1984 (19 pages)