Company NameEirenes International Limited
Company StatusDissolved
Company Number09546618
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)
Previous NameOaktree Inc Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Julio Ryan Mekki Abraham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(1 week after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Baxendale
London
N20 0EG
Director NameMr Martin Matthew Shaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ

Location

Registered Address26 Baxendale
London
N20 0EG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(3 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(3 pages)
22 May 2015Appointment of Rev Julio Ryan Mekki Abraham as a director on 23 April 2015 (2 pages)
22 May 2015Termination of appointment of Martin Matthew Shaw as a director on 23 April 2015 (1 page)
22 May 2015Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 26 Baxendale London N20 0EG on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 26 Baxendale London N20 0EG on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Martin Matthew Shaw as a director on 23 April 2015 (1 page)
22 May 2015Appointment of Rev Julio Ryan Mekki Abraham as a director on 23 April 2015 (2 pages)
28 April 2015Company name changed oaktree inc LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
28 April 2015Company name changed oaktree inc LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)