Company NameOxford Enterprises (London) Limited
Company StatusDissolved
Company Number02637946
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAntony Registe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address143 Park South
Austin Road
London
SW11 5JN
Secretary NameMargreat Paul
NationalityBritish
StatusClosed
Appointed07 December 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 1998)
RoleSecretary
Correspondence Address12 Pennington Court
40 The Highway
London
E1 2AA
Director NameMr Steven Darts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address19 Thistledown Court
Basildon
Essex
SS14 1LP
Director NameMrs Faye Sealy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCo Director
Correspondence Address24 The Drive
Thornton Heath
Surrey
CR7 8LA
Director NameMr Lanny Anthony Smikle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleProperty Trader
Correspondence Address21 Richmond Road
Leytonstone
London
E11 4BX
Secretary NameMr Steven Darts
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address19 Thistledown Court
Basildon
Essex
SS14 1LP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1992(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1994)
Correspondence Address80/83 Long Lane
London
EC1A 9RL

Location

Registered AddressCoborn House
3 Coborn Road
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1997Strike-off action suspended (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
10 May 1995Director resigned (2 pages)
2 May 1995Ad 13/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Secretary resigned (2 pages)
1 May 1995Return made up to 15/08/94; full list of members; amend (8 pages)