Company NameOak Veneer Company Limited
Company StatusDissolved
Company Number00350993
CategoryPrivate Limited Company
Incorporation Date24 March 1939(85 years, 1 month ago)
Dissolution Date8 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Naomi Tamara Rosengarten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(52 years, 1 month after company formation)
Appointment Duration22 years (closed 08 April 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMrs Georgia Gitelle Devora Abrams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(59 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA
Secretary NameAlastair George Godfrey
NationalityBritish
StatusClosed
Appointed30 October 2009(70 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 08 April 2013)
RoleCompany Director
Correspondence Address3 Rokell Way
Frinton On Sea
Essex
CO13 0RZ
Director NameMr James Leo Rosengarten
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(52 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 26 December 1999)
RoleVeneer Merchant
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Secretary NameMaureen Alice Cross
NationalityBritish
StatusResigned
Appointed11 April 1991(52 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address22 Falstaff House
London
N1 6PP
Secretary NameMr James Leo Rosengarten
NationalityBritish
StatusResigned
Appointed11 July 1996(57 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 December 1999)
RoleCompany Director
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Secretary NameMrs Georgia Gitelle Devora Abrams
NationalityBritish
StatusResigned
Appointed26 December 1999(60 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

35k at 1Ms Georgia Gitelle Devora Abrams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,294,847
Cash£197,332
Current Liabilities£16,347

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
30 November 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
30 November 2012Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages)
7 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-26
(1 page)
7 December 2009Declaration of solvency (5 pages)
7 December 2009Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages)
7 December 2009Declaration of solvency (5 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Termination of appointment of Georgia Abrams as a secretary (2 pages)
19 November 2009Appointment of Alastair George Godfrey as a secretary (3 pages)
19 November 2009Termination of appointment of Georgia Abrams as a secretary (2 pages)
19 November 2009Appointment of Alastair George Godfrey as a secretary (3 pages)
20 May 2009Return made up to 11/04/09; full list of members (3 pages)
20 May 2009Return made up to 11/04/09; full list of members (3 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 11/04/08; full list of members (3 pages)
22 May 2008Return made up to 11/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Ad 01/08/05--------- £ si 5000@1 (2 pages)
2 August 2006Particulars of contract relating to shares (4 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Ad 01/08/05--------- £ si 5000@1 (2 pages)
2 August 2006Nc inc already adjusted 01/08/05 (1 page)
2 August 2006Nc inc already adjusted 01/08/05 (1 page)
2 August 2006Particulars of contract relating to shares (4 pages)
27 April 2006Return made up to 11/04/06; full list of members (7 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 11/04/04; full list of members (7 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 11/04/03; full list of members (7 pages)
1 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2002Return made up to 11/04/02; full list of members (6 pages)
9 May 2002Return made up to 11/04/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
2 January 2001Return made up to 11/04/00; full list of members (4 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 11/04/00; full list of members (4 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
6 June 2000Registered office changed on 06/06/00 from: 10-14 kingsland road london E2 8DF (1 page)
6 June 2000Registered office changed on 06/06/00 from: 10-14 kingsland road london E2 8DF (1 page)
7 September 1999Return made up to 11/04/99; full list of members (7 pages)
7 September 1999Return made up to 11/04/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
12 June 1998New secretary appointed (1 page)
12 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1998Return made up to 11/04/98; full list of members (6 pages)
12 June 1998Return made up to 11/04/97; full list of members (6 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Return made up to 11/04/97; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1996 (8 pages)
12 June 1998New secretary appointed (1 page)
12 June 1998Return made up to 11/04/98; full list of members (6 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
14 April 1996Return made up to 11/04/96; full list of members (6 pages)
14 April 1996Return made up to 11/04/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Return made up to 11/04/95; no change of members (4 pages)
5 January 1996Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)