Company NameBurnt Oak Sourcing Professionals Limited
Company StatusDissolved
Company Number07709381
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Frank David Morgan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-4 Bury Street
London
EC3A 5AW
Director NameMr Fraser Clive Moore
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Sheldrick Link
Chelmsford
CM2 6GJ
Director NameMr Karl Peter Skarendahl
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySweedish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleManaging Partner
Country of ResidenceSweden
Correspondence Address10 Wittstocksgatan
Stockholm
115 24

Location

Registered AddressHolland House
1-4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

800 at £1Robert Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,741
Current Liabilities£48,541

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 800
(3 pages)
3 September 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 800
(3 pages)
27 January 2012Termination of appointment of Fraser Moore as a director (1 page)
27 January 2012Termination of appointment of Fraser Clive Moore as a director on 30 November 2011 (1 page)
10 January 2012Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major CM9 8LZ United Kingdom on 10 January 2012 (1 page)
10 January 2012Appointment of Robert Frank David Morgan as a director on 30 November 2011 (2 pages)
10 January 2012Appointment of Robert Frank David Morgan as a director (2 pages)
10 January 2012Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major CM9 8LZ United Kingdom on 10 January 2012 (1 page)
9 January 2012Termination of appointment of Karl Skarendahl as a director (1 page)
9 January 2012Termination of appointment of Karl Peter Skarendahl as a director on 30 November 2011 (1 page)
18 July 2011Incorporation (50 pages)
18 July 2011Incorporation (50 pages)