Company NameOAKS Medical Services Limited
Company StatusDissolved
Company Number04587949
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Peter Addo Djangmah
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Holmbury Park
Bromley
Kent
BR1 2QS
Secretary NameAngela Djangmah
NationalityBritish
StatusClosed
Appointed12 June 2003(7 months after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address1 Holmbury Park
Bromlely
Kent
BR1 2QS
Secretary NameMr Robert Arthur Broadhurst
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Badgers Rise
Stone
Aylesbury
Buckinghamshire
HP17 8RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Holmbury Park
Bromley
Kent
BR1 2QS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Turnover£23,876
Gross Profit£23,876
Net Worth-£5,236
Current Liabilities£5,236

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Application for striking-off (1 page)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
18 November 2004Return made up to 12/11/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
25 November 2003Return made up to 12/11/03; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: wellington house lower icknield way, longwick princes risborough buckinghamshire HP27 9RZ (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
12 November 2002Incorporation (19 pages)