Company NameOakhill Trading Company Limited
Company StatusDissolved
Company Number03049844
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date11 July 2000 (23 years, 9 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 NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2000)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameJean Mary Jones
NationalityBritish
StatusClosed
Appointed13 January 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address260 Roman Road
East Ham
London
E6 3SQ
Director NameRoger Faltin
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleManaging Director
Correspondence AddressFridarpsvagen 107
Kristianstad 29197
Sweden
Foreign
Secretary NameAnn Faltin
NationalitySwedish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFridarpsv.104
Kristianstad
29194
Foreign
Sweden
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Application for striking-off (1 page)
25 May 1999Return made up to 26/04/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
25 September 1997Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page)
20 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
14 June 1996Return made up to 26/04/96; full list of members (6 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 April 1995Incorporation (38 pages)