About

Registered Number: 06614025
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2018 (5 years and 7 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

C R Oakenshaw Ltd was founded on 06 June 2008 and has its registered office in Brighton in East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at C R Oakenshaw Ltd. The organisation has 3 directors listed as Nandudu, Christine Monica, Brighton Director Limited, Gupta, Angelli at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDUDU, Christine Monica 01 September 2008 - 1
Brighton Director Limited 06 June 2008 09 June 2008 1
GUPTA, Angelli 06 June 2008 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2018
LIQ14 - N/A 05 June 2018
LIQ03 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
2.24B - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
2.34B - N/A 25 September 2015
2.24B - N/A 30 June 2015
2.23B - N/A 20 February 2015
2.17B - N/A 26 January 2015
AD01 - Change of registered office address 10 December 2014
2.12B - N/A 08 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 June 2011
CERTNM - Change of name certificate 19 November 2010
RESOLUTIONS - N/A 15 November 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 16 January 2010
AA01 - Change of accounting reference date 07 January 2010
AR01 - Annual Return 06 November 2009
395 - Particulars of a mortgage or charge 11 April 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.