Oak Hill Park
London
NW3 7LA
Director Name | Thomas Vear |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 December 1995(same day as company formation) |
Role | Options/Arbitrage Trader |
Correspondence Address | 1220 Judson Evanston 60202 Illinois United States |
Secretary Name | Robert Christian Vear |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 2 Tercelet House Oak Hill Park London NW3 7LA |
Director Name | David Venkus |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Options/Arbitrage Trader |
Correspondence Address | 1925 Nomad Avenue 3 Chicago Illunios 60614 |
Secretary Name | Robert Christian Vear |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Futures/Options Trader |
Correspondence Address | 68 Kelvedon Close Kingston Upon Thames Surrey KT2 5LF |
Secretary Name | Gil Fridman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2000) |
Role | Secretary |
Correspondence Address | Flat 1 16 Cavaye Place London Sw10 |
Registered Address | Wilkins Kennedy Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (2 pages) |
22 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 2001 | Return made up to 12/12/00; full list of members (6 pages) |
7 March 2001 | New secretary appointed (1 page) |
7 March 2001 | Secretary resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
13 September 1999 | Return made up to 12/12/98; no change of members
|
13 September 1999 | Return made up to 12/12/97; no change of members (6 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 12 fife road kingston upon thames surrey KT1 1JZ (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: po box 698 2ND floor titchfield house 69/85 tabernacle street london EC2A 4RR (1 page) |
17 December 1996 | Return made up to 12/12/96; full list of members
|
12 December 1995 | Incorporation (36 pages) |