Company NameOakleigh Premiums Ltd
Company StatusDissolved
Company Number02962839
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBen Chanoch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Carrington Close
Arkley
Barnet
Hertfordshire
EN5 3NA
Secretary NameRichelle Chanoch
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Carrington Close
Arkley
Barnet
Hertfordshire
EN5 3NA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressRamsay House
18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/99
(1 page)
13 September 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/09/99
(4 pages)
8 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 March 1999Return made up to 26/08/98; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
25 November 1997Return made up to 26/08/97; no change of members (4 pages)
27 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 September 1996Return made up to 26/08/96; no change of members (4 pages)
7 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
24 March 1996Return made up to 26/08/95; full list of members (6 pages)
24 March 1996Ad 26/08/95--------- £ si 98@1 (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 131 salusbury road london NW6 6RG (1 page)
6 April 1995Accounting reference date notified as 31/07 (1 page)