New Barnet
Hertfordshire
EN5 5LT
Secretary Name | Nicholas Foster |
---|---|
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Norfolk Road New Barnet Hertfordshire EN5 5LT |
Director Name | Mr Matthew James Oakley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 60 Windsor Drive Barnet Hertfordshire EN4 8UD |
Website | www.oakleyandfoster.co.uk/ |
---|---|
Telephone | 020 84413144 |
Telephone region | London |
Registered Address | 230 High Street Barnet EN5 5TD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | Nicholas Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £9,850 |
Current Liabilities | £107,249 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2018 | Registered office address changed from 20 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to 230 High Street Barnet EN5 5TD on 19 September 2018 (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2018 | Application to strike the company off the register (3 pages) |
3 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
4 August 2017 | Notification of Nicholas Foster as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Nicholas Foster as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Amended total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2015 | Amended total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 April 2015 | Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page) |
8 April 2015 | Company name changed oakley and foster LTD\certificate issued on 08/04/15
|
8 April 2015 | Company name changed oakley and foster LTD\certificate issued on 08/04/15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
1 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
1 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 February 2014 | Registered office address changed from 6 Ocean House Bentley Way Barnet Hertfordshire EN5 5FP England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 6 Ocean House Bentley Way Barnet Hertfordshire EN5 5FP England on 14 February 2014 (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR United Kingdom on 11 April 2013 (1 page) |
14 March 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
14 March 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Incorporation (36 pages) |
5 April 2011 | Incorporation (36 pages) |