Company NameOckley Services Limited
Company StatusDissolved
Company Number04613555
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 17 December 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameDealisle Limited (Corporation)
StatusClosed
Appointed31 May 2006(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 17 December 2019)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£155,891
Cash£188,638
Current Liabilities£380,855

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (1 page)
20 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 July 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
24 July 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 24 July 2018 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Secretary's details changed for Dealisle Limited on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Dealisle Limited on 6 January 2016 (1 page)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Secretary's details changed for Dealisle Limited on 6 January 2016 (1 page)
19 November 2015Registered office address changed from First Floor 32 Farringdon Street London EC4A 4HJ to Ground Floor Right 64 Paul Street London EC2A 4NG on 19 November 2015 (1 page)
19 November 2015Termination of appointment of David Malcolm Kaye as a director on 18 November 2015 (1 page)
19 November 2015Registered office address changed from First Floor 32 Farringdon Street London EC4A 4HJ to Ground Floor Right 64 Paul Street London EC2A 4NG on 19 November 2015 (1 page)
19 November 2015Appointment of Mr. Soobaschand Seebaluck as a director on 18 November 2015 (2 pages)
19 November 2015Termination of appointment of David Malcolm Kaye as a director on 18 November 2015 (1 page)
19 November 2015Appointment of Mr. Soobaschand Seebaluck as a director on 18 November 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 10/12/08; full list of members (3 pages)
9 February 2009Return made up to 10/12/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 January 2008Return made up to 10/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 10/12/06; full list of members (3 pages)
2 January 2007Return made up to 10/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 July 2006Registered office changed on 05/07/06 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
5 July 2006Registered office changed on 05/07/06 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2B 3LJ (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (4 pages)
26 June 2006New director appointed (4 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
19 December 2005Return made up to 10/12/05; full list of members (6 pages)
19 December 2005Return made up to 10/12/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 10/12/04; full list of members (6 pages)
23 December 2004Return made up to 10/12/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 December 2003Return made up to 10/12/03; full list of members (6 pages)
30 December 2003Return made up to 10/12/03; full list of members (6 pages)
15 January 2003Registered office changed on 15/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 January 2003Registered office changed on 15/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
10 December 2002Incorporation (12 pages)
10 December 2002Incorporation (12 pages)