Company NameGolden Oak Services Limited
Company StatusDissolved
Company Number06792395
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian David Posner
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julian Posner
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
3 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Mr Julian David Posner on 1 October 2010 (2 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Mr Julian David Posner on 1 October 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 September 2010Annual return made up to 15 January 2010 with a full list of shareholders (3 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Registered office address changed from 6 Carlisle Road London NW9 0HN on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 6 Carlisle Road London NW9 0HN on 8 July 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated director andrew davis (1 page)
15 January 2009Director appointed mr julian posner (1 page)
15 January 2009Incorporation (17 pages)