Company NameOakes 4 Consulting Limited
Company StatusDissolved
Company Number03096190
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date18 June 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameOkari Roberts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(1 day after company formation)
Appointment Duration13 years, 9 months (closed 18 June 2009)
RoleComputer Consultant
Correspondence Address58 Victoria Road
Finsbury Park
London
N4 3SL
Secretary NameEne Roberts
NationalityBritish
StatusClosed
Appointed30 August 1995(1 day after company formation)
Appointment Duration13 years, 9 months (closed 18 June 2009)
RoleTeacher
Correspondence Address58 Victoria Road
Finsbury Park
London
N4 3SL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 18 August 2008 (6 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (6 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (6 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (6 pages)
26 August 2003Appointment of a voluntary liquidator (1 page)
26 August 2003Statement of affairs (8 pages)
26 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2003Registered office changed on 12/08/03 from: 58 victoria road finsbury park london N4 3SL (1 page)
4 October 2002Registered office changed on 04/10/02 from: flat 3 44-50 new oxford street london WC1A 1ES (1 page)
17 September 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 August 1999 (3 pages)
2 June 2002Registered office changed on 02/06/02 from: 58 victoria road finsbury park london N4 3SL (1 page)
12 December 2001Return made up to 29/08/01; full list of members (6 pages)
1 November 2000Return made up to 29/08/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1998 (3 pages)
28 June 2000Return made up to 29/08/99; full list of members (6 pages)
23 May 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
2 April 1999Accounts for a small company made up to 31 August 1997 (3 pages)
25 November 1998Return made up to 29/08/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 August 1996 (3 pages)
11 November 1996Return made up to 29/08/96; full list of members (6 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 September 1995Secretary resigned;new secretary appointed (2 pages)