Company Name4 Oaks Interiors Limited
Company StatusDissolved
Company Number05493759
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Linda Oakley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameMr Michael Colin Oakley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Secretary NameMrs Linda Oakley
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Colin Oakley
50.00%
Ordinary A
1 at £1Mrs Linda Oakley
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,195
Cash£27,048
Current Liabilities£49,809

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
23 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
11 August 2017Change of details for Mr Michael Colin Oakley as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Michael Colin Oakley as a person with significant control on 11 August 2017 (2 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Notification of Linda Oakley as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Linda Oakley as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
20 July 2010Director's details changed for Michael Colin Oakley on 28 June 2010 (2 pages)
20 July 2010Secretary's details changed for Linda Oakley on 28 June 2010 (1 page)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Michael Colin Oakley on 28 June 2010 (2 pages)
20 July 2010Secretary's details changed for Linda Oakley on 28 June 2010 (1 page)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Linda Oakley on 28 June 2010 (2 pages)
20 July 2010Director's details changed for Linda Oakley on 28 June 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 August 2008Return made up to 28/06/08; no change of members (7 pages)
11 August 2008Return made up to 28/06/08; no change of members (7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 August 2007Return made up to 28/06/07; no change of members (7 pages)
23 August 2007Return made up to 28/06/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
28 June 2005Incorporation (12 pages)
28 June 2005Incorporation (12 pages)