Company NameOakmist Trading Limited
Company StatusDissolved
Company Number03907615
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 14 October 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 October 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressRue De Moulin
Sark
GY9 0SA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 May 2003Application for striking-off (1 page)
1 April 2003Return made up to 17/01/03; full list of members (6 pages)
29 November 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
21 June 2002Registered office changed on 21/06/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
10 April 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
13 March 2002Return made up to 17/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
5 March 2001Return made up to 17/01/01; full list of members (6 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
16 February 2000New director appointed (3 pages)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
17 January 2000Incorporation (14 pages)