London
SW14 8QF
Secretary Name | Mr Richard Miles William Sunderland |
---|---|
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Second Avenue London SW14 8QF |
Registered Address | 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Graham Barnetson 50.00% Ordinary |
---|---|
1 at £1 | Richard Miles William Sunderland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £7,500 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Company name changed 07484024 LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed 07484024 LIMITED\certificate issued on 25/09/14
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 September 2014 | Company name changed oak avenue partners\certificate issued on 19/09/14 (6 pages) |
19 September 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 September 2014 | Company name changed oak avenue partners\certificate issued on 19/09/14 (6 pages) |
19 September 2014 | Administrative restoration application (4 pages) |
19 September 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 September 2014 | Annual return made up to 6 January 2014 Statement of capital on 2014-09-19
|
19 September 2014 | Administrative restoration application (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
3 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (11 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|