Company NameOyezstraker Office Environments Limited
Company StatusDissolved
Company Number03124170
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 04 May 2010)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr David John Spear
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blunden Drive
Cuckfield
Sussex
RH17 5HU
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr David Alan Goodridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 08 September 2008)
RoleSales Director
Correspondence Address91 College Road
Maidstone
Kent
ME15 6TF
Director NameMr Henry Thomas Ridley
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1997)
RoleCommercial Manager
Correspondence Address86 Keston Avenue
Coulsdon
Surrey
CR5 1HN
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 28 March 2002)
RoleMarketing Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(11 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address52 Albany Drive
Herne Bay
Kent
CT6 8PX
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameNicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressRamsau 1 Ware Leys Close
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EN
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
30 December 2009Application to strike the company off the register (2 pages)
30 December 2009Application to strike the company off the register (2 pages)
18 December 2009Solvency Statement dated 09/12/09 (2 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 0.50
(4 pages)
18 December 2009Solvency statement dated 09/12/09 (2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 0.50
(4 pages)
18 December 2009Statement by Directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment Terminated Director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Appointment terminated director david goodridge (1 page)
10 September 2008Appointment Terminated Director david goodridge (1 page)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Appointment terminated director david spear (1 page)
8 September 2008Appointment terminated director derek pitt (1 page)
8 September 2008Appointment Terminated Director derek pitt (1 page)
8 September 2008Appointment Terminated Director david spear (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
12 September 2005Location of debenture register (1 page)
12 September 2005Registered office changed on 12/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
12 September 2005Location of debenture register (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Registered office changed on 12/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
12 September 2005Location of register of members (1 page)
9 July 2005Full accounts made up to 31 August 2004 (15 pages)
9 July 2005Full accounts made up to 31 August 2004 (15 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Return made up to 31/08/04; full list of members (9 pages)
15 September 2004Return made up to 31/08/04; full list of members (9 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
23 December 2003Full accounts made up to 31 August 2003 (15 pages)
23 December 2003Full accounts made up to 31 August 2003 (15 pages)
29 September 2003Return made up to 31/08/03; full list of members (9 pages)
29 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Declaration of assistance for shares acquisition (8 pages)
17 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (7 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Declaration of assistance for shares acquisition (7 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 31 August 2002 (17 pages)
4 February 2003Full accounts made up to 31 August 2002 (17 pages)
19 September 2002Return made up to 31/08/02; full list of members (9 pages)
19 September 2002Return made up to 31/08/02; full list of members (9 pages)
31 May 2002Full accounts made up to 31 August 2001 (14 pages)
31 May 2002Full accounts made up to 31 August 2001 (14 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
28 September 2001Return made up to 31/08/01; full list of members (8 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (14 pages)
15 February 2001Full accounts made up to 31 August 2000 (14 pages)
21 September 2000Return made up to 31/08/00; full list of members (8 pages)
21 September 2000Return made up to 31/08/00; full list of members (8 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 August 1999 (14 pages)
22 February 2000Full accounts made up to 31 August 1999 (14 pages)
24 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 September 1999Return made up to 31/08/99; full list of members (14 pages)
24 September 1999Ad 13/06/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 December 1998Full accounts made up to 31 August 1998 (13 pages)
21 December 1998Full accounts made up to 31 August 1998 (13 pages)
10 November 1998Return made up to 09/11/98; full list of members (14 pages)
10 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 October 1998Company name changed oyez straker office environments LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed oyez straker office environments LIMITED\certificate issued on 22/10/98 (2 pages)
2 January 1998Full accounts made up to 31 August 1997 (14 pages)
2 January 1998Full accounts made up to 31 August 1997 (14 pages)
1 January 1998Company name changed straker office environments limi ted\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed straker office environments limi ted\certificate issued on 01/01/98 (4 pages)
10 November 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 1997Return made up to 09/11/97; no change of members (11 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
9 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Return made up to 09/11/96; full list of members (8 pages)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1996Ad 13/06/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 June 1996£ nc 100/50000 13/06/96 (1 page)
27 June 1996Memorandum and Articles of Association (4 pages)
27 June 1996Ad 13/06/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1996£ nc 100/50000 13/06/96 (1 page)
27 June 1996Memorandum and Articles of Association (4 pages)
19 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
11 March 1996Company name changed raystar services LTD\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed raystar services LTD\certificate issued on 12/03/96 (2 pages)
9 November 1995Incorporation (10 pages)