Company NameAic-Oxford (U.K.) Limited
Company StatusDissolved
Company Number01869453
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameQuartz Builders Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajai Fayez Khouri
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(6 years, 9 months after company formation)
Appointment Duration19 years (resigned 06 October 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMr Rajai Fayez Khouri
NationalityBritish
StatusResigned
Appointed19 January 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameFayez Khouri
NationalityBritish
StatusResigned
Appointed12 December 2002(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressFlat 3 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameHelen Samantha Kemp
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2010)
RoleMusician
Correspondence Address137 Old Dover Road
Blackheath
London
SE3 8SY
Secretary NameCapital Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 1991(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 April 1992)
Correspondence AddressFirst Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameS & N Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1994)
Correspondence AddressFirst Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameS & N Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2000)
Correspondence AddressFlat 6
49 Compayne Gardens
London
NW6 3DB

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at 1Rajai Fayez Khouri
100.00%
Ordinary

Financials

Year2014
Net Worth-£231,009
Current Liabilities£231,835

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2010Termination of appointment of Helen Kemp as a secretary (1 page)
11 October 2010Termination of appointment of Rajai Khouri as a director (1 page)
11 October 2010Termination of appointment of Helen Kemp as a secretary (1 page)
11 October 2010Termination of appointment of Rajai Khouri as a director (1 page)
10 September 2010Compulsory strike-off action has been suspended (1 page)
10 September 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 230,978
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 230,978
(2 pages)
11 March 2010Compulsory strike-off action has been suspended (1 page)
11 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Return made up to 28/09/08; full list of members (3 pages)
31 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 May 2008Return made up to 28/09/07; full list of members (6 pages)
7 May 2008Return made up to 28/09/07; full list of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2006Return made up to 28/09/06; full list of members (6 pages)
14 December 2006Return made up to 28/09/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Registered office changed on 09/05/06 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER (1 page)
26 April 2006Return made up to 28/09/05; full list of members (7 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Return made up to 28/09/03; full list of members (7 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006New secretary appointed (3 pages)
26 April 2006Return made up to 28/09/04; full list of members (7 pages)
26 April 2006New secretary appointed (3 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
25 January 2003Return made up to 28/09/02; full list of members (7 pages)
25 January 2003Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page)
17 October 2002Registered office changed on 17/10/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 28/09/01; full list of members (7 pages)
24 October 2001Return made up to 28/09/01; full list of members (7 pages)
17 July 2001Registered office changed on 17/07/01 from: c/0 sharp parsons tallon 167 fleet street london EC4A 2NB (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/0 sharp parsons tallon 167 fleet street london EC4A 2NB (1 page)
13 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Return made up to 28/09/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Accounts made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 28/09/99; full list of members (6 pages)
26 January 2000Return made up to 28/09/99; full list of members (6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: first floor 135 notting hill gate london W11 3LB (1 page)
25 January 2000Registered office changed on 25/01/00 from: first floor 135 notting hill gate london W11 3LB (1 page)
25 January 2000Full accounts made up to 31 December 1998 (5 pages)
25 January 2000Accounts made up to 31 December 1998 (5 pages)
20 May 1999Return made up to 28/09/98; full list of members (6 pages)
20 May 1999Return made up to 28/09/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (5 pages)
28 April 1998Accounts made up to 31 December 1997 (5 pages)
7 January 1998Full accounts made up to 31 December 1996 (7 pages)
7 January 1998Accounts made up to 31 December 1996 (7 pages)
27 October 1997Return made up to 28/09/97; no change of members (4 pages)
27 October 1997Return made up to 28/09/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Accounts made up to 31 December 1995 (8 pages)
22 October 1996Return made up to 28/09/96; no change of members (4 pages)
22 October 1996Return made up to 28/09/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1995Return made up to 28/09/95; full list of members (6 pages)
16 October 1995Return made up to 28/09/95; full list of members (6 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1985Company name changed\certificate issued on 30/01/85 (2 pages)
30 January 1985Company name changed\certificate issued on 30/01/85 (2 pages)
30 January 1985Incorporation (16 pages)
30 January 1985Incorporation (16 pages)