Company NameOakmayne Properties Ltd
Company StatusDissolved
Company Number04926251
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameMr Richard Wallace
StatusClosed
Appointed01 October 2009(5 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address81 Wimpole Street
London
W1G 9RF
Director NameMichael Lionel Benjamin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Place Villas
Little Venice
London
W2 1SP
Secretary NameMr Christopher Allen
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1101 Chateau D'Azur
Boulevard Italie
Monaco
98000
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Secretary NameJacqueline Claire Skovron
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameMr Richard John Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Pine Gardens
Eastcote
Middlesex
HA4 9TS

Contact

Telephone020 74073667
Telephone regionLondon

Location

Registered Address81 Wimpole Street
London
W1G 9RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 December 2003Delivered 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 2003Delivered 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

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Satisfaction of charge 2 in full (1 page)
26 February 2019Satisfaction of charge 1 in full (1 page)
12 February 2019Termination of appointment of Richard John Wallace as a director on 12 February 2019 (1 page)
21 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 72
(4 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 72
(4 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 72
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
(4 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
(4 pages)
15 April 2014Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page)
15 April 2014Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 15 April 2014 (1 page)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 72
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 72
(4 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 72
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Michael Benjamin as a director (1 page)
21 December 2012Termination of appointment of Michael Benjamin as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Termination of appointment of Jacqueline Skovron as a secretary (1 page)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Jacqueline Skovron as a secretary (1 page)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Appointment of Mr Richard Wallace as a secretary (1 page)
11 December 2009Appointment of Mr Richard Wallace as a secretary (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Return made up to 08/10/08; full list of members (4 pages)
8 December 2008Return made up to 08/10/08; full list of members (4 pages)
11 April 2008Company name changed oakmayne properties (camden) LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Company name changed oakmayne properties (camden) LIMITED\certificate issued on 16/04/08 (2 pages)
8 April 2008Return made up to 08/10/07; full list of members (5 pages)
8 April 2008Return made up to 08/10/07; full list of members (5 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 February 2008Secretary appointed jacqueline claire skovron (2 pages)
29 February 2008Appointment terminated director lawrence lewis (1 page)
29 February 2008Secretary appointed jacqueline claire skovron (2 pages)
29 February 2008Director appointed richard john wallace (2 pages)
29 February 2008Appointment terminated director lawrence lewis (1 page)
29 February 2008Registered office changed on 29/02/2008 from regina house 124 finchley road london NW3 5JS (1 page)
29 February 2008Director appointed richard john wallace (2 pages)
29 February 2008Appointment terminated secretary christopher allen (1 page)
29 February 2008Registered office changed on 29/02/2008 from regina house 124 finchley road london NW3 5JS (1 page)
29 February 2008Appointment terminated secretary christopher allen (1 page)
12 March 2007Return made up to 08/10/06; full list of members (6 pages)
12 March 2007Return made up to 08/10/06; full list of members (6 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 08/10/05; full list of members (6 pages)
12 January 2006Return made up to 08/10/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 January 2005Return made up to 08/10/04; full list of members (7 pages)
10 January 2005Return made up to 08/10/04; full list of members (7 pages)
24 September 2004Company name changed oakmayne properties management l imited\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed oakmayne properties management l imited\certificate issued on 24/09/04 (2 pages)
26 February 2004Company name changed oakmayne properties (amelia) lim ited\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed oakmayne properties (amelia) lim ited\certificate issued on 26/02/04 (2 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
8 October 2003Incorporation (17 pages)
8 October 2003Incorporation (17 pages)