Company NameOak I.T. Consultants Ltd
Company StatusDissolved
Company Number04009176
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameTCA 2009 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameXavier Ligot
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed24 July 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 05 February 2013)
RoleBanking
Country of ResidenceSingapore
Correspondence AddressCosta Del Sol 80 Bayshore Road
Nrbr 29-26
Singapore
469992
Secretary NameMr Muddassir Hami
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address22 Pennington Court
40 The Highway
London
E1W 2SD
Director NameTCA Company Formations Ltd (Corporation)
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressNelson House 271 Kingston Road
Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address8 Quarles Park Road
Chadwell Heath
Essex
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
18 August 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 18 August 2010 (1 page)
18 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
18 August 2010Director's details changed for Xavier Ligot on 16 May 2010 (2 pages)
18 August 2010Director's details changed for Xavier Ligot on 16 May 2010 (2 pages)
18 August 2010Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 18 August 2010 (1 page)
26 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
29 June 2009Director's Change of Particulars / xavier ligot / 04/05/2008 / HouseName/Number was: , now: costa del sol; Street was: flat 2, now: 80 bayshore road; Area was: 36 hatherley grove, now: nrbr 29-26; Post Town was: london, now: singapore; Post Code was: W2 5RB, now: 469992; Occupation was: it consultant, now: banking (1 page)
29 June 2009Director's change of particulars / xavier ligot / 04/05/2008 (1 page)
29 June 2009Return made up to 16/05/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from dms 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
15 October 2008Registered office changed on 15/10/2008 from dms 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from flat 2 36 hatherley grove london W2 5RB (1 page)
14 May 2008Registered office changed on 14/05/2008 from flat 2 36 hatherley grove london W2 5RB (1 page)
11 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (18 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (18 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 October 2002Registered office changed on 10/10/02 from: 4 orsett terrace flat 17 london W2 6AZ (1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Registered office changed on 10/10/02 from: 4 orsett terrace flat 17 london W2 6AZ (1 page)
10 October 2002Director's particulars changed (1 page)
5 June 2002Return made up to 28/05/02; full list of members (6 pages)
5 June 2002Return made up to 28/05/02; full list of members (6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 October 2000Registered office changed on 11/10/00 from: nelson house 271 kingston road london SW19 3NW (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Registered office changed on 11/10/00 from: nelson house 271 kingston road london SW19 3NW (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
31 July 2000Company name changed tca 2009 LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed tca 2009 LIMITED\certificate issued on 01/08/00 (2 pages)
6 June 2000Incorporation (15 pages)