Company NameOakfax Limited
Company StatusDissolved
Company Number02633700
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 3 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 Alan David Kenningham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence Address1 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Secretary NameMr Alan David Kenningham
NationalityBritish
StatusClosed
Appointed21 August 1991(3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence Address1 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameGene Melvin Laughton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence Address117 Trefle A Quatre
No 1, Chemin Du Montaney
Verbier 1936
Switzerland
Director NameMr John Charles Heath
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1997)
RoleInsolvency Practitioner
Correspondence Address3 Hallfarm Close
Feering
Essex
CO5 9QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
23 August 1999Return made up to 31/07/99; no change of members (5 pages)
23 August 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
5 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
14 August 1997New director appointed (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1997 (6 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
18 August 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
22 August 1995Return made up to 31/07/95; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 July 1995 (6 pages)