Company NameOakland Chase Limited
Company StatusDissolved
Company Number08179475
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NamePaola Benavides
Date of BirthApril 1982 (Born 41 years ago)
NationalityColombian
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressKra 28 Numero 19-31 Barrio El Jardin
Neiva
Huila
11111

Location

Registered AddressLeicester Street
Northwich
CW9 5LG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Paola Benavides
100.00%
Ordinary

Financials

Year2014
Net Worth£4,995
Cash£261

Accounts

Latest Accounts31 August 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
8 August 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(14 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 February 2014Registered office address changed from 7 Carriden Court the Ridgeway Hertford SG14 2JR England on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 7 Carriden Court the Ridgeway Hertford SG14 2JR England on 27 February 2014 (2 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-14
(36 pages)
14 August 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-14
(36 pages)