Company NameOakhouse Property Management Limited
Company StatusDissolved
Company Number02949426
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNajiba Qayoumi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address29 Albert Court
Prince Consort Road
London
SW7 2BE
Secretary NameNajiba Qayoumi
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Albert Court
Prince Consort Road
London
SW7 2BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,189
Cash£2,285
Current Liabilities£594,714

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Return of final meeting of creditors (1 page)
21 March 2002Appointment of a liquidator (1 page)
21 March 2002Registered office changed on 21/03/02 from: 13 david mews london W1U 6EQ (1 page)
28 January 2002Order of court to wind up (2 pages)
17 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 July 2000Return made up to 15/07/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 July 1999Return made up to 15/07/99; full list of members (6 pages)
18 June 1999Registered office changed on 18/06/99 from: 4 snow hill london EC1A 2DH (1 page)
10 September 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
28 August 1998Accounts made up to 31 July 1997 (11 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 August 1997Return made up to 15/07/97; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 August 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
24 August 1995Return made up to 15/07/95; full list of members (6 pages)
15 July 1994Incorporation (15 pages)