Company NameOasis Computing Limited
Company StatusDissolved
Company Number04013978
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Suresh Chander Soni
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lulworth Avenue
Hounslow
Middlesex
TW5 0TZ
Secretary NameMichael Peter D'Souza
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Lulworth Avenue
Hounslow
Middlesex
TW5 0TZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2nd Floor
32 Church Road
Ashford
Middlesex
TW15 2UY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
10 May 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
13 January 2004Return made up to 13/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 March 2003Ad 21/06/02-21/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 November 2001Registered office changed on 27/11/01 from: 4 lancaster court clyde road staines middlesex TW19 7RQ (1 page)
12 September 2001Return made up to 13/06/01; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 36 lulworth avenue hounslow middlesex TW5 0TZ (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 June 2000Incorporation (8 pages)