Oakwood
Enfield
EN2 7LR
Director Name | Ms Donna Elizabeth Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 214 Bravington Road London W9 3AP |
Director Name | Mr Colin Edward Horton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Balliol Avenue Highams Park London E4 6LY |
Director Name | Mr Paul Richard Chatterton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 July 2012) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 48 Peterborough Road Castor Peterborough Cambs PE5 7AL |
Director Name | Mr Alexander Charles Kim Heyworth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastwick Road Walton On Thames Surrey KT12 5AW |
Director Name | Paolo Pietrogrande |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2008) |
Role | Chairman |
Correspondence Address | 425 Washington Blvd Suite 2501 Jersey City Nj 07310 United States |
Director Name | Riccardo Cirillo |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2010) |
Role | Fund Manager |
Correspondence Address | Via Mazzini 2 Milan 20123 Italy |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,220 |
Cash | £17,509 |
Current Liabilities | £18,806 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Paul Chatterton on 6 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Paul Chatterton on 6 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Paul Chatterton on 6 April 2011 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
16 November 2010 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 16 November 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Director's details changed for Paul Chatterton on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul Chatterton on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Director's details changed for Paul Chatterton on 6 April 2010 (2 pages) |
26 January 2010 | Termination of appointment of Riccardo Cirillo as a director (1 page) |
26 January 2010 | Termination of appointment of Riccardo Cirillo as a director (1 page) |
17 April 2009 | Return made up to 06/04/09; full list of members (12 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (12 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Appointment Terminated Director alexander heyworth (1 page) |
2 October 2008 | Appointment terminated director alexander heyworth (1 page) |
2 September 2008 | Director appointed riccardo cirillo (2 pages) |
2 September 2008 | Director appointed riccardo cirillo (2 pages) |
18 July 2008 | Appointment Terminated Director paolo pietrogrande (1 page) |
18 July 2008 | Appointment terminated director paolo pietrogrande (1 page) |
17 April 2008 | Return made up to 06/04/08; full list of members (12 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (12 pages) |
17 April 2008 | Director's Change of Particulars / paolo pietrogrande / 04/06/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 425; Street was: 200 broad street,, now: washington blvd; Area was: suite 2430, now: suite 2501; Post Town was: stamford, now: jersey city; Region was: ct 06901, now: nj 07310 (1 page) |
17 April 2008 | Director's change of particulars / paolo pietrogrande / 04/06/2007 (1 page) |
6 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
6 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
2 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
23 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
23 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
28 March 2007 | Ad 28/02/07--------- £ si [email protected]=280 £ ic 1696/1976 (4 pages) |
28 March 2007 | Ad 28/02/07--------- £ si [email protected]=280 £ ic 1696/1976 (4 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
28 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (10 pages) |
13 March 2007 | Memorandum and Articles of Association (10 pages) |
10 March 2007 | Ad 17/11/06--------- £ si [email protected]=196 £ ic 1500/1696 (4 pages) |
10 March 2007 | Ad 17/11/06--------- £ si [email protected]=196 £ ic 1500/1696 (4 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Ad 18/07/06--------- £ si [email protected] (5 pages) |
29 November 2006 | Ad 18/07/06--------- £ si [email protected] (5 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
26 July 2006 | Nc inc already adjusted 17/07/06 (1 page) |
26 July 2006 | Nc inc already adjusted 17/07/06 (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 17/06/06-18/06/06 £ si [email protected]=1499 £ ic 1/1500 (5 pages) |
26 July 2006 | Ad 17/06/06-18/06/06 £ si [email protected]=1499 £ ic 1/1500 (5 pages) |
26 July 2006 | Resolutions
|
6 April 2006 | Incorporation (13 pages) |
6 April 2006 | Incorporation (13 pages) |