Company NameOaktree Business Centres Limited
Company StatusDissolved
Company Number04135026
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameJulia Norton
NationalityBritish
StatusClosed
Appointed29 October 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr Wolter Rudolf Josef Maria Brenninkmeijer
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed05 January 2001(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameEdward Karel Brenninkmeijer
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleMerchant
Correspondence AddressWeesperstraat 113
1018 Vn Amsterdam
Foreign

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 28 February 2003 (11 pages)
9 January 2003Return made up to 03/01/03; full list of members (5 pages)
20 November 2002Full accounts made up to 28 February 2002 (11 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
23 January 2002Ad 18/01/02--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
11 December 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
4 December 2001Director's particulars changed (1 page)
9 April 2001Ad 29/03/01--------- £ si 200000@1=200000 £ ic 100002/300002 (2 pages)
27 February 2001New director appointed (2 pages)
20 February 2001Ad 03/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 February 2001Ad 31/01/01--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
10 January 2001New director appointed (2 pages)