Company NameHigh Oak Investments Limited
Company StatusDissolved
Company Number04638773
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Brian King
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 22 August 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address356 Lee High Road
London
SE12 8RS
Secretary NameMr Anthony Brian King
NationalityEnglish
StatusClosed
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Lee High Road
London
SE12 8RS
Director NameMs Linda Henrietta King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2011(8 years after company formation)
Appointment Duration6 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Lee High Road
London
SE12 8RS
Director NameRodney Frank Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address356 Lee High Road
London
SE12 8RS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Brian King
50.00%
Ordinary
50 at £1Rodney Frank Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Ms Linda Henrietta King as a director (2 pages)
20 April 2011Termination of appointment of Rodney Russell as a director (1 page)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Director's details changed for Rodney Frank Russell on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 April 2009Return made up to 16/01/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 May 2008Return made up to 16/01/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 March 2007Return made up to 16/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 March 2006Return made up to 16/01/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 July 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
16 January 2003Incorporation (8 pages)