Company NameOk-Mail Limited
Company StatusDissolved
Company Number03928638
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ivan James Southall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(11 years after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMyoffers Ltd (Corporation)
StatusClosed
Appointed10 December 2009(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 09 October 2018)
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMartin Kiersnowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address3 Tangier Road
Richmond
Surrey
TW10 5DP
Director NameMr Lionel William Thain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Secretary NameLionel Thain
NationalityBritish
StatusResigned
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address12 Netherton Road
Twickenham
Middlesex
TW1 1LZ
Director NameMr James Dermot Skinner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kelmscott Road
London
SW11 6QX
Director NameMr Ivan James Southall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Secretary NameMr Ivan James Southall
NationalityBritish
StatusResigned
Appointed15 December 2000(10 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameInteractive Prospect Targeting Ltd (Corporation)
StatusResigned
Appointed10 December 2009(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2009)
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Secretary NameInteractive Prospect Targeting Ltd (Corporation)
StatusResigned
Appointed10 December 2009(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2018)
Correspondence Address46 Gillingham Street
London
SW1V 1HU

Contact

Websitewww.ok-mail.co.uk

Location

Registered Address46 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (1 page)
19 February 2018Termination of appointment of Interactive Prospect Targeting Ltd as a secretary on 17 February 2018 (1 page)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 March 2015Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page)
17 March 2015Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from 46 Gillingham Street London SW1V 1AH United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 46 Gillingham Street London SW1V 1AH United Kingdom on 21 February 2012 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Appointment of Mr Ivan James Southall as a director (2 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
24 February 2011Appointment of Mr Ivan James Southall as a director (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Appointment of Interactive Prospect Targeting Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Interactive Prospect Targeting Ltd as a director (1 page)
19 February 2010Termination of appointment of Interactive Prospect Targeting Ltd as a director (1 page)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Appointment of Interactive Prospect Targeting Limited as a secretary (2 pages)
25 January 2010Appointment of Interactive Prospect Targeting Ltd as a director (2 pages)
25 January 2010Appointment of Interactive Prospect Targeting Ltd as a director (2 pages)
12 December 2009Appointment of Interactive Prospect Targeting Ltd as a director (2 pages)
12 December 2009Appointment of Interactive Prospect Targeting Ltd as a director (2 pages)
11 December 2009Termination of appointment of Ivan Southall as a secretary (1 page)
11 December 2009Termination of appointment of Ivan Southall as a secretary (1 page)
10 December 2009Termination of appointment of Ivan Southall as a director (1 page)
10 December 2009Termination of appointment of Ivan Southall as a director (1 page)
10 December 2009Termination of appointment of James Skinner as a director (1 page)
10 December 2009Termination of appointment of Lionel Thain as a director (1 page)
10 December 2009Termination of appointment of James Skinner as a director (1 page)
10 December 2009Termination of appointment of Lionel Thain as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
6 January 2009Appointment terminated director martin kiersnowski (1 page)
6 January 2009Appointment terminated director martin kiersnowski (1 page)
5 January 2009Registered office changed on 05/01/2009 from 1 vincent square london SW1P 2PN (1 page)
5 January 2009Registered office changed on 05/01/2009 from 1 vincent square london SW1P 2PN (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 18/02/08; full list of members (4 pages)
12 May 2008Return made up to 18/02/08; full list of members (4 pages)
4 January 2008Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN (1 page)
4 January 2008Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 18/02/07; full list of members (2 pages)
30 April 2007Return made up to 18/02/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 18/02/05; full list of members (2 pages)
30 March 2005Return made up to 18/02/05; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (8 pages)
23 February 2004Return made up to 18/02/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
8 March 2003Return made up to 18/02/03; full list of members (8 pages)
8 March 2003Return made up to 18/02/03; full list of members (8 pages)
8 October 2002Registered office changed on 08/10/02 from: macmillan house 96 kensington high street london W8 4SG (1 page)
8 October 2002Registered office changed on 08/10/02 from: macmillan house 96 kensington high street london W8 4SG (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (10 pages)
13 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Return made up to 18/02/02; full list of members (7 pages)
27 March 2002Return made up to 18/02/02; full list of members (7 pages)
14 September 2001Full accounts made up to 31 December 2000 (9 pages)
14 September 2001Full accounts made up to 31 December 2000 (9 pages)
6 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: morley scott&co 12 tavistock place london WC1H 9LT (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: morley scott&co 12 tavistock place london WC1H 9LT (1 page)
26 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 May 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
19 May 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
18 February 2000Incorporation (10 pages)
18 February 2000Incorporation (10 pages)