Company NameOakley Import/Export Limited
Company StatusDissolved
Company Number03099770
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMustafa Eskin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityTurkish
StatusClosed
Appointed13 September 1995(5 days after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address11 Observatory Mews
Stokers Quay Docklands
London
E14
Secretary NameBelma Oya Eskin
NationalityTurkish
StatusClosed
Appointed13 September 1995(5 days after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address11 Observatory Mews
Stores Quay Docklands
London
E14
Secretary NameNesrin Ceran Mason
NationalityBritish
StatusResigned
Appointed13 September 1995(5 days after company formation)
Appointment Duration7 months (resigned 15 April 1996)
RoleSecretary
Correspondence Address97 Brunel Road
Rotherhithe
London
SE16 1DG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address156 Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
18 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Secretary's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
28 October 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Return made up to 08/09/96; full list of members (6 pages)
28 February 1997New secretary appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 58A st jude street london N16 8ST (1 page)
9 July 1996Secretary resigned (1 page)
14 September 1995Ad 13/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Incorporation (20 pages)