Company NameOak Floors, Drives + Renovations Of London Limited
Company StatusDissolved
Company Number05655682
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameKevin Chambers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence AddressHeddon Court Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Director NameNatasha Daniel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleFlooring Housing Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address66 Winchester Avenue
Kinsbury
London
NW9 9SY
Director NameNatasha Daniel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Winchester Avenue
Kinsbury
London
NW9 9SY
Secretary NameMelissa Daniel
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Brondesbury Villas
Kilburn
London
NW6 6AA

Location

Registered Address26 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,086
Cash£263
Current Liabilities£1,470

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Registered office changed on 04/09/2009 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page)
4 September 2009Registered office changed on 04/09/2009 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page)
4 September 2009Director appointed natasha daniel (1 page)
4 September 2009Director appointed kevin chambers (1 page)
4 September 2009Director appointed natasha daniel (1 page)
4 September 2009Director appointed kevin chambers (1 page)
11 May 2009Appointment terminated director natasha daniel (1 page)
11 May 2009Appointment terminated secretary melissa daniel (1 page)
11 May 2009Appointment Terminated Secretary melissa daniel (1 page)
11 May 2009Appointment Terminated Director natasha daniel (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Memorandum and Articles of Association (10 pages)
7 May 2008Memorandum and Articles of Association (10 pages)
25 April 2008Company name changed oak floors of london LIMITED\certificate issued on 30/04/08 (2 pages)
25 April 2008Company name changed oak floors of london LIMITED\certificate issued on 30/04/08 (2 pages)
10 April 2008Memorandum and Articles of Association (10 pages)
10 April 2008Memorandum and Articles of Association (10 pages)
26 March 2008Company name changed finchley floors LIMITED\certificate issued on 29/03/08 (2 pages)
26 March 2008Company name changed finchley floors LIMITED\certificate issued on 29/03/08 (2 pages)
20 February 2008Return made up to 15/12/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 15/12/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Return made up to 15/12/06; full list of members; amend (6 pages)
29 January 2008Return made up to 15/12/06; full list of members; amend (6 pages)
27 November 2007Return made up to 15/12/06; full list of members (6 pages)
27 November 2007Return made up to 15/12/06; full list of members (6 pages)
27 October 2007Registered office changed on 27/10/07 from: 20 brondesbury villas kilburn london NW6 6AA (1 page)
27 October 2007Registered office changed on 27/10/07 from: 20 brondesbury villas kilburn london NW6 6AA (1 page)
7 August 2007Strike-off action suspended (1 page)
7 August 2007Strike-off action suspended (1 page)
6 July 2007Memorandum and Articles of Association (10 pages)
6 July 2007Memorandum and Articles of Association (10 pages)
28 June 2007Company name changed type right LIMITED\certificate issued on 28/06/07 (3 pages)
28 June 2007Company name changed type right LIMITED\certificate issued on 28/06/07 (3 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)