Company NameOkaidi UK Limited
Company StatusDissolved
Company Number04218300
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date17 September 2010 (13 years, 6 months ago)
Previous NameCurments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJean Duforest
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed06 June 2001(3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 17 September 2010)
RoleCompany Director
Correspondence Address2 Rue Beau Chene
59390 Sailly Lez Lannoy
Foreign
France
Secretary NameJean Duforest
NationalityFrench
StatusClosed
Appointed06 June 2001(3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 17 September 2010)
RoleCompany Director
Correspondence Address2 Rue Beau Chene
59390 Sailly Lez Lannoy
Foreign
France
Secretary NameJean Luc Souflet
NationalityBritish
StatusClosed
Appointed06 June 2001(3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 17 September 2010)
RoleCompany Director
Correspondence Address116 Ter
Rue Jean Jauries
59650 Villeuneuve D'Asq
Foreign
France
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
14 October 2007Appointment of a voluntary liquidator (1 page)
14 October 2007Appointment of a voluntary liquidator (1 page)
14 October 2007Statement of affairs (6 pages)
14 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2007Statement of affairs (6 pages)
31 May 2007Return made up to 16/05/07; full list of members (2 pages)
31 May 2007Return made up to 16/05/07; full list of members (2 pages)
23 June 2006Return made up to 16/05/06; full list of members (6 pages)
23 June 2006Return made up to 16/05/06; full list of members (6 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2005Return made up to 16/05/05; full list of members (6 pages)
31 May 2005Return made up to 16/05/05; full list of members (6 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Return made up to 16/05/04; full list of members (5 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Return made up to 16/05/04; full list of members (5 pages)
13 October 2003Return made up to 16/05/03; no change of members (5 pages)
13 October 2003Return made up to 16/05/03; no change of members (5 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Return made up to 16/05/02; full list of members (6 pages)
25 July 2002Return made up to 16/05/02; full list of members (6 pages)
25 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 January 2002Registered office changed on 25/01/02 from: 165 queen victoria street london EC4V 4DD (1 page)
25 January 2002Registered office changed on 25/01/02 from: 165 queen victoria street london EC4V 4DD (1 page)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2001Conso 20/06/01 (2 pages)
13 August 2001Nc inc already adjusted 20/06/01 (2 pages)
13 August 2001Nc inc already adjusted 20/06/01 (2 pages)
13 August 2001Conso 20/06/01 (2 pages)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Ad 20/06/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Ad 20/06/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
2 July 2001Registered office changed on 02/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
20 June 2001Company name changed curments LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed curments LIMITED\certificate issued on 20/06/01 (2 pages)
16 May 2001Incorporation (15 pages)
16 May 2001Incorporation (15 pages)