Company NameOakwood Capital Markets (UK) Ltd
Company StatusDissolved
Company Number06871215
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameRoger Stephen Lansdowne
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleAccountant
Correspondence AddressThe Duck House Scantleberry Close
Downend
Bristol
Avon
BS16 6DQ
Director NameMr Richard Eugene Klemmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Laurence Morey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr James Oliver Michael Bamber
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gledhow Gardens
Flat 4
London
SW5 0AZ
Director NameMichael Charles Culhane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Oakwood Court
London
W14 8JS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 73732824
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

127 at £1Peich3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,500

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 15,356.54
(4 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2015
(3 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 15,356.54
(4 pages)
9 October 2015Solvency Statement dated 30/09/15 (1 page)
9 October 2015Solvency Statement dated 30/09/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 15,356.54
(4 pages)
2 September 2015Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
2 September 2015Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
1 September 2015Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
1 September 2015Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 127
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 127
(4 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 127
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 August 2014Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 127
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 127
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 127
(4 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 111
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 111
(3 pages)
7 October 2013Appointment of Mr Richard Eugene Klemmer as a director (2 pages)
7 October 2013Termination of appointment of James Bamber as a director (1 page)
7 October 2013Termination of appointment of James Bamber as a director (1 page)
7 October 2013Appointment of Mr Laurence Morey as a director (2 pages)
7 October 2013Appointment of Mr Richard Eugene Klemmer as a director (2 pages)
7 October 2013Appointment of Mr Laurence Morey as a director (2 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 95
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 95
(3 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 95
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 95
(3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ on 13 December 2010 (1 page)
9 November 2010Termination of appointment of Michael Culhane as a director (1 page)
9 November 2010Termination of appointment of Michael Culhane as a director (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
10 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 79
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 79
(2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages)
23 April 2010Director's details changed for James Oliver Michael Bamber on 6 April 2010 (2 pages)
5 March 2010Amending 288A (2 pages)
5 March 2010Amending 288A (2 pages)
29 May 2009Secretary appointed roger stephen lansdowne (2 pages)
29 May 2009Secretary appointed roger stephen lansdowne (2 pages)
26 May 2009Director appointed james oliver michael bamber (3 pages)
26 May 2009Director appointed michael charles culhane (3 pages)
26 May 2009Director appointed michael charles culhane (3 pages)
26 May 2009Director appointed james oliver michael bamber (3 pages)
13 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 April 2009Appointment terminated director aderyn hurworth (1 page)
13 April 2009Appointment terminated director aderyn hurworth (1 page)
13 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 April 2009Incorporation (6 pages)
6 April 2009Incorporation (6 pages)