Company NameOktal Ltd
Company StatusDissolved
Company Number08057810
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashley Preston
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 102 58 Low Friar Street
Newcastle
Tyne & Wear
NE1 5UD
Director NameMr Neil Alec Preston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(11 months after company formation)
Appointment Duration3 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 102 58 Low Friar Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5UD
Director NameMr Neil Alec Preston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Firs
Gosforth
Newcastle
NE3 4PH

Location

Registered AddressSuite 102 58 Low Friar Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£6,253
Cash£1,643
Current Liabilities£13,647

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
19 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
29 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Ashley Preston on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ashley Preston on 1 April 2013 (2 pages)
3 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ashley Preston on 1 April 2013 (2 pages)
3 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 April 2013 (1 page)
2 April 2013Appointment of Mr Neil Preston as a director (2 pages)
2 April 2013Appointment of Mr Neil Preston as a director (2 pages)
16 May 2012Termination of appointment of Neil Preston as a director (1 page)
16 May 2012Termination of appointment of Neil Preston as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)