Company NameOk Products International Ltd
Company StatusDissolved
Company Number02962910
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

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 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,013
Cash£16,365
Current Liabilities£116,035

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (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)
13 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/99
(1 page)
3 March 1999Return made up to 26/08/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 November 1997Return made up to 26/08/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 September 1996Return made up to 26/08/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 January 1996Ad 26/08/94--------- £ si 98@1 (2 pages)
11 January 1996Return made up to 26/08/95; full list of members (6 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)