Company NameOppidan 10 Limited
Company StatusDissolved
Company Number04774661
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Fuller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleProperty Developer
Correspondence Address64 Sisters Avenue
London
SW11 5SN
Director NameMr Shaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleProperty Developer
Correspondence Address4 Wellington Lodge
25a Denton Street Wandsworth
London
SW18 2JR
Secretary NameMr Shaun Clifton Uloth
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Wellington Lodge
25a Denton Street Wandsworth
London
SW18 2JR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Wigmore Registrars Limited
1st Floor
5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£132
Current Liabilities£31,231

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
2 June 2006Return made up to 22/05/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 February 2005Registered office changed on 25/02/05 from: 5 wigmore street london W1H 0HY (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Ad 22/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)