Company NameOakland Elevators Limited
Company StatusDissolved
Company Number03361083
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesSouthern Elevators Limited and Oakland Excelsior Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(17 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(17 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameChristian Bruno Jean Idzak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(17 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameRichard Charles Abel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address67 Durham Road
Wigmore
Gillingham
Kent
ME8 0JN
Secretary NameSimon David Roots
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Chimneys
16 Mickleburgh Avenue
Herne Bay
Kent
CT6 6HA
Director NameJohn Munday
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2003)
RoleLift Engineer
Correspondence Address10 Lancaster Way
West Malling
Kent
ME19 4LB
Secretary NameRichard Charles Abel
NationalityBritish
StatusResigned
Appointed02 May 1997(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2003)
RoleSecretary
Correspondence Address67 Durham Road
Wigmore
Gillingham
Kent
ME8 0JN
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed18 February 2003(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(6 years after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(16 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50k at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
25 November 2014Statement of company's objects (3 pages)
25 November 2014Statement of company's objects (3 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Statement by directors (1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Christian Bruno Jean Idzak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idzak as a director on 10 October 2014 (3 pages)
3 September 2014Accounts made up to 31 January 2014 (2 pages)
3 September 2014Accounts made up to 31 January 2014 (2 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (4 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
19 August 2013Accounts made up to 31 January 2013 (2 pages)
19 August 2013Accounts made up to 31 January 2013 (2 pages)
21 May 2013Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
31 August 2012Accounts made up to 31 January 2012 (2 pages)
31 August 2012Accounts made up to 31 January 2012 (2 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
12 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 31/01/2011
(1 page)
19 May 2011Accounts made up to 31 January 2011 (2 pages)
19 May 2011Accounts made up to 31 January 2011 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 31/01/2011
(1 page)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts made up to 31 January 2010 (2 pages)
19 August 2010Accounts made up to 31 January 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts made up to 31 January 2009 (2 pages)
30 September 2009Accounts made up to 31 January 2009 (2 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
23 September 2008Accounts made up to 31 January 2008 (2 pages)
23 September 2008Accounts made up to 31 January 2008 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
2 September 2008Memorandum and Articles of Association (11 pages)
2 September 2008Memorandum and Articles of Association (11 pages)
1 September 2008Company name changed oakland excelsior LIMITED\certificate issued on 01/09/08 (2 pages)
1 September 2008Company name changed oakland excelsior LIMITED\certificate issued on 01/09/08 (2 pages)
8 July 2008Director's change of particulars / lindsay harvey / 23/06/2008 (1 page)
8 July 2008Director's change of particulars / lindsay harvey / 23/06/2008 (1 page)
3 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Memorandum and Articles of Association (11 pages)
2 July 2008Company name changed southern elevators LIMITED\certificate issued on 02/07/08 (3 pages)
2 July 2008Company name changed southern elevators LIMITED\certificate issued on 02/07/08 (3 pages)
1 July 2008Director appointed mr lindsay harvey (1 page)
1 July 2008Director appointed mr lindsay harvey (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
26 November 2007Accounts made up to 31 January 2007 (4 pages)
26 November 2007Accounts made up to 31 January 2007 (4 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
12 December 2006Full accounts made up to 31 January 2006 (9 pages)
12 December 2006Full accounts made up to 31 January 2006 (9 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
13 January 2006Accounts made up to 31 January 2005 (11 pages)
13 January 2006Accounts made up to 31 January 2005 (11 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Return made up to 28/04/05; full list of members (5 pages)
27 May 2005Return made up to 28/04/05; full list of members (5 pages)
24 May 2005Full accounts made up to 31 January 2004 (15 pages)
24 May 2005Full accounts made up to 31 January 2004 (15 pages)
16 June 2004Return made up to 28/04/04; full list of members (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 28/04/04; full list of members (5 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
29 November 2003Auditor's resignation (2 pages)
29 November 2003Auditor's resignation (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
23 May 2003Return made up to 28/04/03; full list of members (5 pages)
23 May 2003Return made up to 28/04/03; full list of members (5 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
5 April 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: southern house anthonys way rochester kent ME2 4DN (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: southern house anthonys way rochester kent ME2 4DN (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
7 February 2003Full accounts made up to 30 April 2002 (9 pages)
7 February 2003Full accounts made up to 30 April 2002 (9 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
27 August 1999Full accounts made up to 30 April 1999 (9 pages)
27 August 1999Full accounts made up to 30 April 1999 (9 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 September 1998Full accounts made up to 30 April 1998 (8 pages)
4 September 1998Full accounts made up to 30 April 1998 (8 pages)
1 June 1998Return made up to 28/04/98; full list of members (6 pages)
1 June 1998Return made up to 28/04/98; full list of members (6 pages)
7 July 1997Ad 02/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 July 1997Ad 02/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 73 ivy street rainham gillingham kent ME8 8BE (1 page)
12 May 1997Registered office changed on 12/05/97 from: 73 ivy street rainham gillingham kent ME8 8BE (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (15 pages)
28 April 1997Incorporation (15 pages)