Company NameOakmesh Limited
Company StatusDissolved
Company Number03083223
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NamesOakmesh Limited and Heritable Land Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed27 June 1996(11 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2013)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed27 June 1996(11 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address87 Lansdowne Road
London
W11 2LE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusClosed
Appointed27 June 1996(11 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address87 Lansdowne Road
London
W11 2LE
Director NameAnn Arlen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 1996)
RoleCompany Director
Correspondence Address16 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Kenneth Jacob Cooklin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Secretary NameAnn Arlen
NationalityBritish
StatusResigned
Appointed25 July 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 1996)
RoleCompany Director
Correspondence Address16 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(5 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(5 pages)
23 February 2012Full accounts made up to 31 July 2011 (12 pages)
23 February 2012Full accounts made up to 31 July 2011 (12 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 August 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
11 August 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
11 August 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
11 August 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
2 February 2011Full accounts made up to 31 July 2010 (12 pages)
2 February 2011Full accounts made up to 31 July 2010 (12 pages)
26 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
26 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
26 July 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
18 February 2010Full accounts made up to 31 July 2009 (12 pages)
18 February 2010Full accounts made up to 31 July 2009 (12 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
7 August 2009Director and Secretary's Change of Particulars / gerard cunningham / 01/11/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom (1 page)
4 March 2009Full accounts made up to 31 July 2008 (10 pages)
4 March 2009Full accounts made up to 31 July 2008 (10 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
12 March 2008Full accounts made up to 31 July 2007 (10 pages)
12 March 2008Full accounts made up to 31 July 2007 (10 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Return made up to 24/07/07; full list of members (2 pages)
27 July 2007Return made up to 24/07/07; full list of members (2 pages)
11 March 2007Full accounts made up to 31 July 2006 (10 pages)
11 March 2007Full accounts made up to 31 July 2006 (10 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
10 August 2005Return made up to 24/07/05; full list of members (2 pages)
10 August 2005Return made up to 24/07/05; full list of members (2 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (13 pages)
20 February 2004Full accounts made up to 31 July 2003 (13 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (11 pages)
18 February 2003Full accounts made up to 31 July 2002 (11 pages)
12 August 2002Return made up to 24/07/02; full list of members (7 pages)
12 August 2002Return made up to 24/07/02; full list of members (7 pages)
15 February 2002Full accounts made up to 31 July 2001 (10 pages)
15 February 2002Full accounts made up to 31 July 2001 (10 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
18 September 2000Return made up to 24/07/00; full list of members (6 pages)
18 September 2000Return made up to 24/07/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (11 pages)
2 March 2000Full accounts made up to 31 July 1999 (11 pages)
1 September 1999Return made up to 24/07/99; full list of members (8 pages)
1 September 1999Return made up to 24/07/99; full list of members (8 pages)
8 June 1999Return made up to 24/07/98; no change of members (6 pages)
8 June 1999Return made up to 24/07/98; no change of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
17 April 1998Full accounts made up to 31 July 1997 (11 pages)
17 April 1998Full accounts made up to 31 July 1997 (11 pages)
6 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Return made up to 24/07/97; no change of members (6 pages)
14 July 1997Full accounts made up to 31 July 1996 (7 pages)
14 July 1997Full accounts made up to 31 July 1996 (7 pages)
18 November 1996Return made up to 24/07/96; full list of members (8 pages)
18 November 1996Return made up to 24/07/96; full list of members (8 pages)
13 August 1996Registered office changed on 13/08/96 from: 66 wigmore street london wih ohq (1 page)
13 August 1996Registered office changed on 13/08/96 from: 66 wigmore street london wih ohq (1 page)
24 July 1996New secretary appointed;new director appointed (3 pages)
24 July 1996New director appointed (3 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996Secretary resigned;director resigned (1 page)
26 April 1996Company name changed heritable land LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed heritable land LIMITED\certificate issued on 29/04/96 (2 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 August 1995Company name changed oakmesh LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed oakmesh LIMITED\certificate issued on 02/08/95 (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page)
28 July 1995Registered office changed on 28/07/95 from: 120 east road london N1 6AA (1 page)
24 July 1995Incorporation (28 pages)