Company NameOasis Club Limited
Company StatusDissolved
Company Number01698899
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Bharat Thakarshi Hindocha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMr Stephen Clifton Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2006)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address145 Farnham Lane
Farnham Royal
Slough
SL2 2AS
Secretary NameMr Bharat Thakarshi Hindocha
NationalityBritish
StatusClosed
Appointed15 December 2003(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMichael Alan Foster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address1 Ashford Road
Cheltenham
GL50 2QZ
Wales
Director NameMr Anthony Ian Jacobs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address26 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QR
Director NameBruce David Wolf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address11 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Secretary NameMichael Alan Foster
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address1 Ashford Road
Cheltenham
GL50 2QZ
Wales

Location

Registered Address47 Kenton Road
Harrow
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
29 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 01/01/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004New director appointed (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of assistance for shares acquisition (5 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003Director resigned (1 page)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Return made up to 01/01/03; full list of members (7 pages)
13 November 2002Memorandum and Articles of Association (7 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 01/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 January 2001Return made up to 01/01/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (17 pages)
12 January 2000Return made up to 01/01/00; no change of members (5 pages)
26 November 1999Full accounts made up to 31 December 1998 (17 pages)
22 January 1999Director's particulars changed (1 page)
19 January 1999Return made up to 01/01/99; full list of members (7 pages)
6 November 1998Full accounts made up to 31 December 1997 (17 pages)
13 January 1998Return made up to 01/01/98; full list of members (7 pages)
30 December 1997Director's particulars changed (1 page)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 01/01/97; full list of members (7 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 January 1996Return made up to 01/01/96; full list of members (7 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1991Particulars of mortgage/charge (3 pages)
13 October 1986Particulars of mortgage/charge (3 pages)
14 February 1983Incorporation (15 pages)