Company NameOakpower Limited
Company StatusDissolved
Company Number04202453
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameThibaud Vuitton
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2011)
RoleCompany Director
Correspondence Address23 Rue De Hameau
Paris
75015
Foreign
Director NameThibaud Vuitton
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed21 September 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 23 August 2011)
RoleJournalist
Country of ResidenceFrance
Correspondence Address23, Rue Du Hameau
Paris
75015
France
Director NamePhilippe Vuitton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2008)
RoleConsultant
Correspondence Address24 Rue Des Lyonnois
Paris
75005
Foreign
Secretary NameXavier Vuitton
NationalityFrench
StatusResigned
Appointed04 October 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2005)
RoleLawyer
Correspondence Address81 Avenue Des Ternes
Paris
75017
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
19 July 2010Secretary's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Secretary's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Director's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
19 July 2010Secretary's details changed for Thibaud Vuitton on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
29 October 2008Director appointed thibaud vuitton (2 pages)
29 October 2008Director appointed thibaud vuitton (2 pages)
8 October 2008Appointment Terminated Director philippe vuitton (1 page)
8 October 2008Appointment terminated director philippe vuitton (1 page)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2007Return made up to 20/04/07; no change of members (6 pages)
29 May 2007Return made up to 20/04/07; no change of members (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
18 April 2005Return made up to 20/04/05; full list of members (6 pages)
18 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 20/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 October 2002Return made up to 20/04/02; full list of members (6 pages)
2 October 2002Return made up to 20/04/02; full list of members (6 pages)
23 September 2002Location of register of members (1 page)
23 September 2002Location of register of members (1 page)
18 June 2002Registered office changed on 18/06/02 from: 60 tabernacle street london EC2A 4NB (1 page)
18 June 2002Registered office changed on 18/06/02 from: 60 tabernacle street london EC2A 4NB (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
20 April 2001Incorporation (15 pages)