Mill Hill
London
NW7 4PP
Secretary Name | Mr Richard Wallace |
---|---|
Status | Closed |
Appointed | 01 October 2009(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 81 Wimpole Street London W1G 9RF |
Director Name | Michael Lionel Benjamin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Place Villas Little Venice London W2 1SP |
Secretary Name | Mr Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1101 Chateau D'Azur Boulevard Italie Monaco 98000 |
Director Name | Lawrie Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Houston Palace Avenue Princess Grace, Monte Carlo Mc98000, Monaco Foreign |
Secretary Name | Jacqueline Claire Skovron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Mr Richard John Wallace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Pine Gardens Eastcote Middlesex HA4 9TS |
Telephone | 020 74073667 |
---|---|
Telephone region | London |
Registered Address | 81 Wimpole Street London W1G 9RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2003 | Delivered on: 19 December 2003 Persons entitled: Greenspan Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north amelia street, walworth, london. Outstanding |
---|---|
11 December 2003 | Delivered on: 24 December 2003 Persons entitled: Greenspan Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land to the north of amelia street walworth london SE17. Outstanding |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Satisfaction of charge 2 in full (1 page) |
26 February 2019 | Satisfaction of charge 1 in full (1 page) |
12 February 2019 | Termination of appointment of Richard John Wallace as a director on 12 February 2019 (1 page) |
21 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 December 2016 | Registered office address changed from 3rd Floor, 22 Cross Keys Close London W1U 2DW to 81 Wimpole Street London W1G 9RF on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 3rd Floor, 22 Cross Keys Close London W1U 2DW to 81 Wimpole Street London W1G 9RF on 16 December 2016 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 April 2014 | Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page) |
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Michael Benjamin as a director (1 page) |
21 December 2012 | Termination of appointment of Michael Benjamin as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 December 2009 | Termination of appointment of Jacqueline Skovron as a secretary (1 page) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Termination of appointment of Jacqueline Skovron as a secretary (1 page) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Appointment of Mr Richard Wallace as a secretary (1 page) |
11 December 2009 | Appointment of Mr Richard Wallace as a secretary (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 April 2008 | Company name changed oakmayne properties (camden) LIMITED\certificate issued on 16/04/08 (2 pages) |
11 April 2008 | Company name changed oakmayne properties (camden) LIMITED\certificate issued on 16/04/08 (2 pages) |
8 April 2008 | Return made up to 08/10/07; full list of members (5 pages) |
8 April 2008 | Return made up to 08/10/07; full list of members (5 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 February 2008 | Secretary appointed jacqueline claire skovron (2 pages) |
29 February 2008 | Appointment terminated director lawrence lewis (1 page) |
29 February 2008 | Secretary appointed jacqueline claire skovron (2 pages) |
29 February 2008 | Director appointed richard john wallace (2 pages) |
29 February 2008 | Appointment terminated director lawrence lewis (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from regina house 124 finchley road london NW3 5JS (1 page) |
29 February 2008 | Director appointed richard john wallace (2 pages) |
29 February 2008 | Appointment terminated secretary christopher allen (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from regina house 124 finchley road london NW3 5JS (1 page) |
29 February 2008 | Appointment terminated secretary christopher allen (1 page) |
12 March 2007 | Return made up to 08/10/06; full list of members (6 pages) |
12 March 2007 | Return made up to 08/10/06; full list of members (6 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
12 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
24 September 2004 | Company name changed oakmayne properties management l imited\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed oakmayne properties management l imited\certificate issued on 24/09/04 (2 pages) |
26 February 2004 | Company name changed oakmayne properties (amelia) lim ited\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed oakmayne properties (amelia) lim ited\certificate issued on 26/02/04 (2 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
8 October 2003 | Incorporation (17 pages) |
8 October 2003 | Incorporation (17 pages) |