Company NameOodle UK Limited
Company StatusDissolved
Company Number06132785
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameCraig Thomas Donato
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 E. 3rd Ave
San Mateo
Ca
94401
Secretary NameThe Briars Group Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2012)
Correspondence Address5th Floor
34 Dover Street
London
W1S 4NG

Location

Registered Address5th Floor
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
1 November 2012Termination of appointment of High Street Partners Europe Limited as a secretary on 1 November 2012 (1 page)
1 November 2012Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Director's details changed for Craig Thomas Donato on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Director's details changed for Craig Thomas Donato on 26 March 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Secretary's details changed for High Street Partners Europe Ltd on 28 February 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for High Street Partners Europe Ltd on 28 February 2011 (2 pages)
10 December 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 10 December 2010 (1 page)
10 December 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 10 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Craig Thomas Donato on 28 February 2010 (2 pages)
6 April 2010Director's details changed for Craig Thomas Donato on 28 February 2010 (2 pages)
1 April 2010Secretary's details changed for High Street Partners Europe Ltd on 28 February 2010 (2 pages)
1 April 2010Secretary's details changed for High Street Partners Europe Ltd on 28 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from high street partners 83 victoria street london SW1H 0HW (1 page)
24 April 2009Registered office changed on 24/04/2009 from high street partners 83 victoria street london SW1H 0HW (1 page)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
23 January 2009Secretary appointed high street partners europe LTD (2 pages)
23 January 2009Registered office changed on 23/01/2009 from standard house weyside park catteshall lane godalming surrey GU7 1 xe (1 page)
23 January 2009Secretary appointed high street partners europe LTD (2 pages)
23 January 2009Registered office changed on 23/01/2009 from standard house weyside park catteshall lane godalming surrey GU7 1 xe (1 page)
2 January 2009Appointment Terminated Secretary the briars group LTD (1 page)
2 January 2009Appointment terminated secretary the briars group LTD (1 page)
31 October 2008Accounts made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 April 2008Return made up to 29/02/08; full list of members (3 pages)
11 April 2008Return made up to 29/02/08; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
26 June 2007Secretary's particulars changed (1 page)
25 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 March 2007Incorporation (30 pages)
1 March 2007Incorporation (30 pages)