Company NameOakshade Limited
Company StatusDissolved
Company Number03542457
CategoryPrivate Limited Company
Incorporation Date7 April 1998(25 years, 12 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSilva Keondjian
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 31 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 The Avenue
Muswell Hill
London
N10 2QL
Director NameHagop Puzant Keondjian
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2007)
RoleTechnician
Correspondence Address38 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameSilva Keondjian
NationalityBritish
StatusResigned
Appointed27 April 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameNicole Berberian
NationalityBritish
StatusResigned
Appointed10 April 2007(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2011)
RoleConsultant
Correspondence Address43a Woodstock Road
London
NW11 8ES
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,543
Cash£42,242
Current Liabilities£112,730

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2011Termination of appointment of Nicole Berberian as a secretary (1 page)
19 November 2011Termination of appointment of Nicole Berberian as a secretary on 18 November 2011 (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Director's details changed for Silva Keondjian on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Silva Keondjian on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Silva Keondjian on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 07/04/09; full list of members (3 pages)
23 June 2009Return made up to 07/04/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 07/04/08; change of members (6 pages)
11 August 2008Return made up to 07/04/08; change of members (6 pages)
3 June 2008Registered office changed on 03/06/2008 from gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
3 June 2008Registered office changed on 03/06/2008 from gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Return made up to 07/04/07; no change of members (7 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 07/04/05; full list of members (3 pages)
17 May 2005Return made up to 07/04/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 07/04/04; full list of members (7 pages)
19 May 2004Return made up to 07/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 April 2003Return made up to 07/04/03; full list of members (7 pages)
14 April 2003Return made up to 07/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 September 2002Return made up to 07/04/02; full list of members (7 pages)
23 September 2002Return made up to 07/04/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 June 2001Return made up to 07/04/01; full list of members (6 pages)
18 June 2001Return made up to 07/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 June 1999Return made up to 07/04/99; full list of members (6 pages)
15 June 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
6 May 1998Director resigned (1 page)