Company NameOaklife Group Limited
Company StatusDissolved
Company Number01897430
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joginder Singh Chudha
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years (closed 27 October 2009)
RoleCompany Director
Correspondence Address17 Kewferry Road
Northwood
Middlesex
HA6 2NS
Director NameMr Vinay Pandharinath Inamdar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityKenyan
StatusClosed
Appointed25 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years (closed 27 October 2009)
RoleCompany Director
Correspondence AddressPO Box 45181
Spring Valley Road
Nairobi
Foreign
Director NameMr Chotlal Kalidas Kanji
Date of BirthDecember 1929 (Born 94 years ago)
NationalityKenyan
StatusClosed
Appointed25 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years (closed 27 October 2009)
RoleCompany Director
Correspondence Address4 Lakeside Lodge
121-135 Bridge Lane
London
Director NameMr Indrakant Patel
Date of BirthMay 1940 (Born 84 years ago)
NationalityKenyan
StatusClosed
Appointed25 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years (closed 27 October 2009)
RoleCompany Director
Correspondence Address2 Halesfield
Telford
Shropshire
Secretary NameProvestyle Limited (Corporation)
StatusClosed
Appointed25 October 1991(6 years, 7 months after company formation)
Appointment Duration18 years (closed 27 October 2009)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered AddressCoopers And Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting of creditors (1 page)
5 December 2007C/O replacement of liquidator (9 pages)
5 December 2007Appointment of a liquidator (1 page)
25 September 2001O/C - replacement of liquidator (11 pages)
25 September 2001Appointment of a liquidator (1 page)
12 August 1997Registered office changed on 12/08/97 from: hillgate house 26 old bailey london EC4M 7PL (1 page)
17 January 1995Appointment of a liquidator (1 page)
16 January 1995Registered office changed on 16/01/95 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
25 March 1993Order of court to wind up (1 page)
15 March 1993Court order notice of winding up (1 page)
11 December 1992Full accounts made up to 31 December 1989 (10 pages)
18 February 1987Group of companies' accounts made up to 31 December 1985 (12 pages)
22 December 1986Return made up to 07/11/86; full list of members (5 pages)