Company NameOakhill Park Estate (Hampstead No.2) Limited
Company StatusDissolved
Company Number04726484
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameRopepoints Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(10 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed05 September 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 13 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameAlan Mattey
NationalityBritish
StatusResigned
Appointed02 July 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2005)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
16 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
27 May 2008Return made up to 08/04/08; full list of members (4 pages)
27 May 2008Return made up to 08/04/08; full list of members (4 pages)
21 May 2008Appointment terminated director alan mattey (1 page)
21 May 2008Appointment terminated director alan mattey (1 page)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
25 May 2007Return made up to 08/04/07; full list of members (2 pages)
25 May 2007Return made up to 08/04/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
19 June 2006Return made up to 08/04/06; full list of members (2 pages)
19 June 2006Return made up to 08/04/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers, old station road, loughton, essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers, old station road, loughton, essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street, london, W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street, london, W1G 9BH (1 page)
30 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
30 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 April 2005Return made up to 08/04/05; full list of members (7 pages)
13 April 2005Return made up to 08/04/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 08/04/04; full list of members (7 pages)
2 July 2004Return made up to 08/04/04; full list of members (7 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
17 July 2003New secretary appointed;new director appointed (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (4 pages)
17 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 120 east road london N1 6AA (1 page)
8 July 2003Registered office changed on 08/07/03 from: 120 east road london N1 6AA (1 page)
7 July 2003Company name changed ropepoints LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed ropepoints LIMITED\certificate issued on 06/07/03 (2 pages)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)