Company NameMiddleoak Limited
Company StatusDissolved
Company Number03215382
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameHeatmasters Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Rees
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Away
Pump Lane North Burroughs Grove
Marlow
SL4 3RD
Secretary NameJoy Noad
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressMile Away
Pump Lane North Burroughs Grove
Marlow
SL4 3RD
Director NameMr Alan Paul Charles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Finchley Park
North Finchley
London
N12 9JS
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
2 August 2007Return made up to 18/06/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: mile away pump la north marlow buckinghamshire SL7 3RD (1 page)
13 November 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 October 2006Return made up to 18/06/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 September 2005Return made up to 18/06/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 August 2004Return made up to 18/06/04; full list of members (6 pages)
10 July 2003Return made up to 18/06/03; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Return made up to 18/06/02; full list of members (6 pages)
12 June 2002Return made up to 18/06/01; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 November 2000Return made up to 18/06/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Return made up to 18/06/99; no change of members (4 pages)
21 April 1999Registered office changed on 21/04/99 from: 5 howard walk london N2 0HB (1 page)
19 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 June 1998Return made up to 18/06/98; no change of members (4 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 September 1997New director appointed (2 pages)
2 July 1997Company name changed heatmasters LIMITED\certificate issued on 03/07/97 (2 pages)
7 August 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
18 June 1996Incorporation (17 pages)