Company NameOakpark Limited
Company StatusDissolved
Company Number02679651
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameRashid Sharif
NationalityBritish
StatusClosed
Appointed26 April 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 1998)
RoleSecretary
Correspondence Address15 Second Avenue
Walthamstow
London
E17 9QH
Director NameSajid Sharif
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 08 December 1998)
RoleProperty Consultant
Correspondence Address3 Monmouth Avenue
London
E18 1NU
Director NameChristopher John Webb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 26 February 1993)
RoleLettings Consultant
Correspondence Address39 Victoria Road
London
E4 6BZ
Secretary NamePaula Dawn Cassidy
NationalityBritish
StatusResigned
Appointed27 July 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address53 Theydon Street
Walthamstow
E17 8EN
Director NameAli Ahmet Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address4 York Gate
Southgate
London
N14 6HS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration6 months, 1 week (resigned 27 July 1992)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration6 months, 1 week (resigned 27 July 1992)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAngel Place
191 Fore Street
Edmonton
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
6 July 1998Application for striking-off (1 page)
16 September 1997Accounts for a small company made up to 31 August 1996 (3 pages)
19 March 1997Accounts for a small company made up to 31 August 1995 (4 pages)
19 February 1997Return made up to 21/01/97; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 31 August 1994 (4 pages)
15 July 1996Return made up to 21/01/96; full list of members (6 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 811 green lanes london N21 2RX (1 page)
16 March 1995Registered office changed on 16/03/95 from: second floor 196 fore street edmonton N18 2JD (1 page)