Company NameOkunote Limited
Company StatusDissolved
Company Number05179117
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameJGH Dental Chrome Limited

Business Activity

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

Directors

Director NameMr David John Scullion
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration8 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhoslyn
Steam Mill Road, Bradfield
Manningtree
Essex
CO11 2QY
Secretary NameMrs Deborah Scullion
NationalityBritish
StatusClosed
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration8 years (closed 24 January 2017)
RoleAdministrator
Correspondence AddressRhoslyn Steam Mill Road
Bradfield
Manningtree
Essex
CO11 2QY
Director NameMs Pauline Diane Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Old Forge
East Street
Colchester
Essex
CO1 2TP
Secretary NameMiss Sandra Anne Bird
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
East Street
Colchester
Essex
CO1 2TP

Location

Registered AddressBga Financial Services
The Old Forge East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 April 2009Secretary appointed mrs deborah scullion (1 page)
27 April 2009Director appointed mr david john scullion (1 page)
27 April 2009Appointment terminated secretary sandra bird (1 page)
27 April 2009Director appointed mr david john scullion (1 page)
27 April 2009Secretary appointed mrs deborah scullion (1 page)
27 April 2009Appointment terminated secretary sandra bird (1 page)
27 April 2009Appointment terminated director pauline greenwood (1 page)
27 April 2009Appointment terminated director pauline greenwood (1 page)
21 November 2008Memorandum and Articles of Association (10 pages)
21 November 2008Memorandum and Articles of Association (10 pages)
17 November 2008Company name changed jgh dental chrome LIMITED\certificate issued on 18/11/08 (2 pages)
17 November 2008Company name changed jgh dental chrome LIMITED\certificate issued on 18/11/08 (2 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 August 2006Return made up to 14/07/06; full list of members (2 pages)
29 August 2006Return made up to 14/07/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 October 2005Return made up to 14/07/05; full list of members (2 pages)
21 October 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2004Incorporation (15 pages)
14 July 2004Incorporation (15 pages)