Company NameOx Tales Limited
Company StatusDissolved
Company Number01182685
CategoryPrivate Limited Company
Incorporation Date2 September 1974(49 years, 8 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Robert David Pridden
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Henry House
Exton Park
Oakham
Rutland
LE15 7QU
Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(28 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 July 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr John Alec Entwistle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2002)
RoleMusician
Correspondence AddressQuarwood Fosseway Stow-On-The-Wold
Cheltenham
Gloucestershire
GL54 1JU
Wales

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,345
Cash£2
Current Liabilities£1,347

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
7 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 January 2002Return made up to 31/12/01; no change of members (4 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 March 2001Return made up to 31/12/00; full list of members (4 pages)
6 March 2001Registered office changed on 06/03/01 from: 1 conduit street london W1R 9TG (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 April 1996Return made up to 31/12/95; no change of members (4 pages)
1 April 1996Registered office changed on 01/04/96 from: 2 pride court 80 white lion street london N1 9PF (1 page)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 September 1995Auditor's resignation (2 pages)