Company NameOakcrown Contracts Limited
Company StatusDissolved
Company Number03142690
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRobert Duncan Murray
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 1996(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 November 2000)
RoleAccountant
Correspondence Address60a Addison Road
Kensington
London
W14 8JJ
Secretary NameLinda Philips
NationalityBritish
StatusClosed
Appointed03 April 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressFlat H 5 Warwick Square
Pimlico
London
SW1V 2AA
Secretary NameAndrew Douglas Fleming
NationalityBritish
StatusResigned
Appointed23 January 1996(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1998)
RoleAccountant
Correspondence Address60a Addison Road
Kensington
London
W14 8JJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 3 The Arches Arcade
Villiers Street
Embankment London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts10 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End10 April

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
14 June 2000Application for striking-off (1 page)
17 May 1999Full accounts made up to 10 April 1999 (6 pages)
14 January 1999Return made up to 02/01/99; full list of members (6 pages)
29 September 1998Full accounts made up to 10 April 1998 (5 pages)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
15 June 1998Withdrawal of application for striking off (1 page)
22 April 1998Application for striking-off (1 page)
18 April 1998Registered office changed on 18/04/98 from: flat h 5 warwick square pimlico london SW1V 2AA (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
14 April 1998Return made up to 02/01/98; no change of members (4 pages)
5 August 1997Full accounts made up to 10 April 1997 (6 pages)
10 March 1997Return made up to 02/01/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 55 gloucester road pimlico london (1 page)
20 September 1996Accounting reference date extended from 31/01/97 to 10/04/97 (1 page)
20 September 1996Registered office changed on 20/09/96 from: 60A addison road kensington london W14 8JJ (1 page)
12 February 1996Registered office changed on 12/02/96 from: suite 12647 72 new bond street london W1Y 9DD (1 page)
2 January 1996Incorporation (30 pages)