Company NameOakington Limited
Company StatusDissolved
Company Number02943955
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Mary Few
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 day after company formation)
Appointment Duration18 years, 5 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Dionis Road
London
Sw6 4uqw
Director NameMr William Selwyn Few
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 day after company formation)
Appointment Duration18 years, 5 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Dionis Road
London
SW6 4UQ
Secretary NameAmanda Mary Few
NationalityBritish
StatusClosed
Appointed10 January 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Dionis Road
London
Sw6 4uqw
Secretary NameMr David Frederick Tett
NationalityBritish
StatusResigned
Appointed30 June 1994(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Broadway Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at 1William S Few
80.00%
Ordinary
20 at 1Ms Amanda Mary Few
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£24,278

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
6 September 2011Registered office address changed from 35 South Street London W1K 2XE England on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 35 South Street London W1K 2XE England on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 35 South Street London W1K 2XE England on 6 September 2011 (2 pages)
2 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2011Statement of affairs with form 4.19 (6 pages)
2 September 2011Appointment of a voluntary liquidator (1 page)
2 September 2011Statement of affairs with form 4.19 (6 pages)
2 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-22
(1 page)
2 September 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Registered office address changed from 7 st. Dionis Road London SW6 4UQ on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 7 St. Dionis Road London SW6 4UQ on 23 February 2011 (1 page)
30 June 2010Director's details changed for Amanda Mary Few on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Amanda Mary Few on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 7 st. Dionis road london SW6 4UQW (1 page)
29 June 2007Registered office changed on 29/06/07 from: 7 st. Dionis road london SW6 4UQW (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006Registered office changed on 10/07/06 from: 7 st. Dionis road london SW6 4UQW (1 page)
10 July 2006Registered office changed on 10/07/06 from: 6 fernhurst road london SW6 7JW (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 7 st. Dionis road london SW6 4UQW (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 6 fernhurst road london SW6 7JW (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 16 broadway gustard wood weathampstead hertfordshire AL4 8LN (1 page)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 16 broadway gustard wood weathampstead hertfordshire AL4 8LN (1 page)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 August 2005Return made up to 29/06/05; full list of members (3 pages)
4 August 2005Return made up to 29/06/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 September 2004Return made up to 29/06/04; full list of members (7 pages)
1 September 2004Return made up to 29/06/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
14 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 July 2001Return made up to 29/06/01; full list of members (6 pages)
12 July 2001Return made up to 29/06/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (3 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (3 pages)
3 August 2000Return made up to 29/06/00; full list of members (6 pages)
3 August 2000Return made up to 29/06/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
23 July 1999Return made up to 29/06/99; no change of members (4 pages)
23 July 1999Return made up to 29/06/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
3 July 1997Return made up to 29/06/97; no change of members (4 pages)
3 July 1997Return made up to 29/06/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 June 1996Return made up to 29/06/96; no change of members (4 pages)
27 June 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 16 broadway gustard wood wheathampstead hertfordshire AL4 8LN (1 page)
25 September 1995Registered office changed on 25/09/95 from: 16 broadway gustard wood wheathampstead hertfordshire AL4 8LN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)