Company NameOakmist Financing Limited
Company StatusDissolved
Company Number03954080
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed22 March 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed22 March 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,987

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
12 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 22/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 22/03/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
14 April 2000Ad 22/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 March 2000Incorporation (14 pages)