Company NameGreat Oaks Investments Limited
Company StatusDissolved
Company Number05649416
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Charles Peter Harbottle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address526 East Coast Road
02-01 Ocean Park
Singapore
458968
Foreign
Secretary NameMarc Robert Jacobs
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1First Rock Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Anthony Charles Peter Harbottle on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 December 2008Secretary's change of particulars / marc jacobs / 16/12/2008 (1 page)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
13 December 2006Return made up to 08/12/06; full list of members (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
16 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 December 2005Incorporation (16 pages)