Company NameGraham & Oxley Limited
Company StatusDissolved
Company Number01370968
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameGraham & Oxley (Antiques) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Graham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1978(same day as company formation)
RoleAntique Dealer & Director
Correspondence Address16 Craven Hill Mews
London
W2 3DY
Director NameRichard Anthony Sharpe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(22 years, 10 months after company formation)
Appointment Duration8 years (closed 14 April 2009)
RoleDesigner
Correspondence Address16 Craven Hill Mews
London
W2 3DY
Secretary NameMichael Graham
NationalityBritish
StatusClosed
Appointed06 April 2001(22 years, 10 months after company formation)
Appointment Duration8 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address16 Craven Hill Mews
London
W2 3DY
Secretary NameNoel Corringan
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat C 244 Gloucester Terrace
London
W2 6HV
Secretary NameAnthony Sharpe
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressFlat 1 73 Gloucester Terrace
London
W2 3PH

Location

Registered Address16 Craven Hill Mews
London
W2 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£56,425
Gross Profit£38,732
Net Worth-£76,887
Current Liabilities£62,730

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
17 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 October 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Registered office changed on 12/04/06 from: 29-30 fitzroy square london W1T 6LQ (1 page)
8 September 2005Return made up to 31/12/04; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 February 2003Return made up to 31/12/02; full list of members (5 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 March 2002Return made up to 31/12/01; full list of members (5 pages)
29 March 2002Registered office changed on 29/03/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
20 February 2002Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 May 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1999Director's particulars changed (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 May 1997 (12 pages)
4 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 May 1998Company name changed graham & oxley (antiques) limite d\certificate issued on 26/05/98 (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 1ST floor 45 crawford place london W1H 1HX (1 page)
11 January 1998Location of register of members (1 page)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 November 1996Return made up to 31/12/95; change of members (6 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (2 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)