Company NameOasis Technical Translation Limited
Company StatusDissolved
Company Number03147380
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameAdel Moustafa Kamal El Zety
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEgyptian
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 El Fadaly Street
Miami
Alexandria
Egypt
Director NameAbdelwahab Talaat Gabr
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6a East Street
Epsom
Surrey
KT17 1HH
Secretary NameAbdelwahab Talaat Gabr
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6a East Street
Epsom
Surrey
KT17 1HH
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressCadogan House
4/6 High Street
Epsom
Surrey
KT19 8AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
24 November 1998Voluntary strike-off action has been suspended (1 page)
22 September 1998Voluntary strike-off action has been suspended (1 page)
26 May 1998Voluntary strike-off action has been suspended (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1997Return made up to 17/01/97; full list of members (6 pages)
3 August 1996Registered office changed on 03/08/96 from: 6A east street epsom surrey KT17 1HH (1 page)
3 August 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 83 leonard street london EC2A 4QS (1 page)
23 February 1996Director resigned;new director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
17 January 1996Incorporation (16 pages)