Company NameOKNO Investments Limited
Company StatusDissolved
Company Number05193228
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Dissolution Date29 March 2012 (12 years ago)

Business Activity

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

Directors

Director NameAndrzej Tomasz Osinksi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Tokeneke Trail
Darien
Connecticut
06820
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusClosed
Appointed29 July 2004(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2011Liquidators statement of receipts and payments to 20 December 2011 (6 pages)
29 December 2011Liquidators' statement of receipts and payments to 20 December 2011 (6 pages)
29 December 2011Liquidators' statement of receipts and payments to 20 December 2011 (6 pages)
12 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
12 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
12 October 2011Liquidators statement of receipts and payments to 29 September 2011 (6 pages)
26 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (7 pages)
26 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (7 pages)
26 April 2011Liquidators statement of receipts and payments to 29 March 2011 (7 pages)
6 October 2010Liquidators statement of receipts and payments to 29 September 2010 (9 pages)
6 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (9 pages)
6 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (9 pages)
18 October 2009Registered office address changed from 89 New Bond Street London W1S 1DA on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 89 New Bond Street London W1S 1DA on 18 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Declaration of solvency (5 pages)
8 October 2009Declaration of solvency (5 pages)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
(1 page)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Appointment of a voluntary liquidator (5 pages)
8 October 2009Appointment of a voluntary liquidator (5 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Return made up to 29/07/08; full list of members (3 pages)
1 August 2008Return made up to 29/07/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2006Return made up to 29/07/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2005Return made up to 29/07/05; full list of members (6 pages)
17 August 2005Return made up to 29/07/05; full list of members (6 pages)
21 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
21 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
29 July 2004Incorporation (19 pages)
29 July 2004Incorporation (19 pages)