Company NameFoster & Co Construction Ltd
Company StatusDissolved
Company Number07591374
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameOakley And Foster Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Foster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address49 Norfolk Road
New Barnet
Hertfordshire
EN5 5LT
Secretary NameNicholas Foster
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address49 Norfolk Road
New Barnet
Hertfordshire
EN5 5LT
Director NameMr Matthew James Oakley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address60 Windsor Drive
Barnet
Hertfordshire
EN4 8UD

Contact

Websitewww.oakleyandfoster.co.uk/
Telephone020 84413144
Telephone regionLondon

Location

Registered Address230 High Street
Barnet
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£620
Cash£9,850
Current Liabilities£107,249

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2018Registered 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 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (3 pages)
3 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
4 August 2017Notification of Nicholas Foster as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Nicholas Foster as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
8 April 2015Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Matthew Oakley as a director on 2 April 2015 (1 page)
8 April 2015Company name changed oakley and foster LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
8 April 2015Company name changed oakley and foster LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
6 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
6 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
(5 pages)
1 April 2014Amended accounts made up to 30 April 2013 (4 pages)
1 April 2014Amended accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 February 2014Registered office address changed from 6 Ocean House Bentley Way Barnet Hertfordshire EN5 5FP England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 6 Ocean House Bentley Way Barnet Hertfordshire EN5 5FP England on 14 February 2014 (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR United Kingdom on 11 April 2013 (1 page)
14 March 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
14 March 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2011Incorporation (36 pages)
5 April 2011Incorporation (36 pages)