Company NameOppidan (Kings Avenue) Limited
Company StatusDissolved
Company Number07440084
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Fuller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Melrose Road
London
SW18 1ND
Director NameMr Shaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Melrose Road
London
SW18 1ND
Director NameMr Liam Doran
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(4 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAller Farm Aller Road
Dolton
Winkleigh
EX19 8PP

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,690
Cash£388
Current Liabilities£68,241

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 April 2011Delivered on: 28 April 2011
Satisfied on: 20 June 2013
Persons entitled: Banif - Banco Internacional Do Funchal, S.a London Branch.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 April 2011Delivered on: 23 April 2011
Satisfied on: 19 April 2013
Persons entitled: Wkd Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 72 kings avenue clapham t/n SGL366953 and all the land, assets, goodwill and undertaking.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (5 pages)
23 August 2017Application to strike the company off the register (5 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Director's details changed for Mr Liam Doran on 5 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Liam Doran on 5 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Liam Doran on 16 November 2016 (2 pages)
7 February 2017Director's details changed for Mr Liam Doran on 16 November 2016 (2 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
25 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
19 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
20 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(6 pages)
4 December 2014Director's details changed for Mr. Michael James Fuller on 15 November 2014 (2 pages)
4 December 2014Director's details changed for Mr. Shaun Clifton Uloth on 15 November 2014 (2 pages)
4 December 2014Director's details changed for Mr. Shaun Clifton Uloth on 15 November 2014 (2 pages)
4 December 2014Director's details changed for Mr. Michael James Fuller on 15 November 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(6 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 7 August 2012 (2 pages)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (19 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (19 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2011Appointment of Mr Liam Doran as a director (3 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company buesiness 14/04/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
27 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 1,000.00
(4 pages)
27 April 2011Appointment of Mr Liam Doran as a director (3 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company buesiness 14/04/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
27 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 1,000.00
(4 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)