Company NameNafura Oasis Limited
Company StatusDissolved
Company Number05714819
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Stuart Bulley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 The Grange
Virginia Park
Virginia Water
Surrey
GU25 4ST
Director NameMr David Richard Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Watersplash Road
Shepperton
Middlesex
TW17 0EE
Director NameDarren Coffield
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Tanners Yard
239 Long Lane
London
SE1 4PT
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address127 Watersplash Road
Shepperton
Middlesex
TW17 0EE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Accounts made up to 31 March 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 March 2009Return made up to 13/03/09; full list of members (5 pages)
30 March 2009Registered office changed on 30/03/2009 from sterling house, 177-181 farnham road, slough berkshire SL1 4XP (1 page)
30 March 2009Return made up to 13/03/09; full list of members (5 pages)
30 March 2009Registered office changed on 30/03/2009 from sterling house, 177-181 farnham road, slough berkshire SL1 4XP (1 page)
17 December 2007Accounts made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
18 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Incorporation (19 pages)
20 February 2006Incorporation (19 pages)