Company NameOak Avenue Partners Limited
Company StatusDissolved
Company Number07484024
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesOak Avenue Partners Limited and 07484024 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Miles William Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Secretary NameMr Richard Miles William Sunderland
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Second Avenue
London
SW14 8QF

Location

Registered Address183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham Barnetson
50.00%
Ordinary
1 at £1Richard Miles William Sunderland
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£7,500

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Company name changed 07484024 LIMITED\certificate issued on 25/09/14
  • CONNOT ‐ Change of name notice
(5 pages)
25 September 2014Company name changed 07484024 LIMITED\certificate issued on 25/09/14
  • CONNOT ‐ Change of name notice
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 September 2014Company name changed oak avenue partners\certificate issued on 19/09/14 (6 pages)
19 September 2014Annual return made up to 6 January 2014
Statement of capital on 2014-09-19
  • GBP 2
(14 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2014Company name changed oak avenue partners\certificate issued on 19/09/14 (6 pages)
19 September 2014Administrative restoration application (4 pages)
19 September 2014Annual return made up to 6 January 2014
Statement of capital on 2014-09-19
  • GBP 2
(14 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2014Annual return made up to 6 January 2014
Statement of capital on 2014-09-19
  • GBP 2
(14 pages)
19 September 2014Administrative restoration application (4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(14 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(14 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(14 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)