Company NameOxford Colleges International Limited
Company StatusDissolved
Company Number00964221
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NameGolders Green College Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Simons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(23 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakfields Road
London
NW11 0JA
Director NameMei-Ling Simons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(26 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressWoodlands 9 Oakfields Road
London
NW11 0JA
Secretary NameMei-Ling Simons
NationalityBritish
StatusClosed
Appointed19 December 1995(26 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressWoodlands 9 Oakfields Road
London
NW11 0JA
Director NameMs Bernadet Andruk
Date of BirthMay 1959 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed09 April 1992(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RolePrincipal Of The Languages School
Correspondence Address60 Hurvish Road
London
Nw6
Director NameAbbas Ali Dalal
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Director NameMrs Sheila Dalal
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address24 Elmcroft Avenue
Golders Green
London
NW11 0RR
Director NameMrs Me-Ling Simons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1993)
RoleBarrister
Correspondence AddressPortman Gate 106 Lisson Grove
London
NW1 6LP
Secretary NameMrs Sheila Dalal
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address24 Elmcroft Avenue
Golders Green
London
NW11 0RR
Director NameKaiser Abbas Dalal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR

Location

Registered Address73 Dorchester Avenue
Harrow
Middlesex
HA2 7AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
31 March 2004Return made up to 09/04/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 09/04/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 April 2002Return made up to 09/04/02; full list of members (6 pages)
12 March 2002Accounting reference date shortened from 01/05/01 to 31/03/01 (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2002Registered office changed on 05/02/02 from: park house 102/108 above bar street southampton hampshire SO14 7NH (1 page)
10 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 11 golders green road golders green london NW11 8DE (1 page)
13 June 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1998 (6 pages)
23 April 1999Return made up to 09/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1998Return made up to 09/04/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
12 May 1997Return made up to 09/04/97; no change of members (4 pages)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
8 May 1996Location of register of members (1 page)
15 April 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 30 April 1995 (8 pages)
2 January 1996Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1995Registered office changed on 27/11/95 from: larch house spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
24 November 1995Auditor's resignation (2 pages)