Company NameMile Oak Management Ltd.
Company StatusDissolved
Company Number07002015
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jan-Willem Wulff
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed13 January 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 31 December 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address5 Graedenerstr.
Hamburg
20257
Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address94 Kirchberger Str.
Kitzbuehel
6370
Austria
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address72 Great Titchfield Street
London
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jan-willem Wulff
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,640
Cash£311
Current Liabilities£36,533

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 10 September 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
18 February 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 January 2010Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 26 January 2010 (1 page)
26 January 2010Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England on 26 January 2010 (1 page)
14 January 2010Termination of appointment of Timotheus Kim as a director (1 page)
14 January 2010Appointment of Mr. Jan-Willem Wulff as a director (2 pages)
14 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
14 January 2010Termination of appointment of Sl24 Ltd. as a secretary (1 page)
14 January 2010Termination of appointment of Timotheus Kim as a director (1 page)
14 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
14 January 2010Appointment of Mr. Jan-Willem Wulff as a director (2 pages)
14 January 2010Termination of appointment of Sl24 Ltd. as a secretary (1 page)
26 August 2009Incorporation (10 pages)
26 August 2009Incorporation (10 pages)