About

Registered Number: 04380655
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2015 (8 years and 9 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Oakwood Builders & Joinery Ltd was founded on 25 February 2002 and has its registered office in London. Currently we aren't aware of the number of employees at the the company. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKETT, Colin 12 November 2003 - 1
FENN, Martin William 18 February 2010 - 1
FENN, Patrick 25 February 2002 - 1
TARLING, Philip David 18 February 2010 09 April 2010 1
Secretary Name Appointed Resigned Total Appointments
FENN, Sarah 17 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2015
AD01 - Change of registered office address 21 July 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2013
AD01 - Change of registered office address 21 February 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2012
LIQ MISC - N/A 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2012
4.40 - N/A 28 February 2012
RESOLUTIONS - N/A 05 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2011
4.20 - N/A 05 May 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 14 April 2010
AAMD - Amended Accounts 13 April 2010
AP03 - Appointment of secretary 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 29 January 2010
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 14 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
128(1) - Statement of rights attached to allotted shares 17 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 17 August 2006
RESOLUTIONS - N/A 28 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
128(4) - Notice of assignment of name or new name to any class of shares 26 May 2004
128(1) - Statement of rights attached to allotted shares 26 May 2004
128(1) - Statement of rights attached to allotted shares 26 May 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 22 December 2003
RESOLUTIONS - N/A 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
123 - Notice of increase in nominal capital 26 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 September 2009 Outstanding

N/A

Legal charge 22 July 2003 Fully Satisfied

N/A

Debenture 22 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.