Company NameOak Golf And Leisure Limited
Company StatusDissolved
Company Number05669382
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael William Anscomb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleGolf Course Design & Construct
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AX
Director NameMr Thomas Henry O'Keefe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address26 The Street
Ashtead
Surrey
KT21 2AH
Director NameMs Harriet Trendell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address26 The Street
Ashtead
Surrey
KT21 2AH
Secretary NameMs Harriet Trendell
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address26 The Street
Ashtead
Surrey
KT21 2AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Coombe Road
Kingston Upon Thames
Surrey
KT2 7BA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Michael William Anscomb on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Henry O'keefe on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Harriet Trendell on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Michael William Anscomb on 9 January 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Harriet Trendell on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Henry O'keefe on 9 January 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Harriet Trendell on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Michael William Anscomb on 9 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Henry O'keefe on 9 January 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
17 January 2008Return made up to 09/01/08; no change of members (7 pages)
17 January 2008Return made up to 09/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
18 February 2007Return made up to 09/01/07; full list of members (7 pages)
18 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
9 January 2006Incorporation (18 pages)
9 January 2006Incorporation (18 pages)