Company NameOxygen Restaurants Limited
Company StatusDissolved
Company Number02735071
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEllen Elizabeth Todd
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address20 North Gardens
London
SW19 2NR
Director NameGraham John May
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleOperations Manager
Correspondence Address10 Shorrolds Road
London
SW6 7TP
Secretary NameGraham John May
NationalityBritish
StatusClosed
Appointed11 April 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleOperations Manager
Correspondence Address10 Shorrolds Road
London
SW6 7TP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Jonathan David Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Upham Park Road
London
W4 1PQ
Director NameMr Karl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFour Floor 184-192 Drummond Street
London
NW1 3HP
Director NameMr Malcolm Charles Hayward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCo Director
Correspondence Address37 St Martins Approach
Ruislip
Middlesex
HA4 7QH
Secretary NameMiss Kathleen Elizabeth Turner
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleSecretary
Correspondence Address37 St Martins Approach
Ruislip
Middlesex
HA4 7QH
Director NameMiss Kathleen Elizabeth Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 1997)
RoleBar/Restaurant Manager
Correspondence Address37 St Martins Approach
Ruislip
Middlesex
HA4 7QH
Director NameJames Guy Walters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 July 1997)
RoleConsultant
Correspondence Address11 Morgan House
57 Vauxhall Bridge Road
London
Sw1
Secretary NameSiobhan Magill
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 1998)
RoleFinancial Controller
Correspondence Address33 Daventry Street
London
NW1 6TD
Director NameMaureen Clifford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 1998)
RoleWife
Correspondence Address17 North Gardens
Colliers Wood
London
SW19 2NR
Secretary NameEllen Elizabeth Todd
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years after company formation)
Appointment DurationResigned same day (resigned 30 July 1997)
RoleRetired
Correspondence Address20 North Gardens
London
SW19 2NR
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address18 Irving Street
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
30 June 1999Return made up to 28/07/98; no change of members (4 pages)
12 March 1999Full accounts made up to 31 March 1998 (12 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 28/07/96; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 28/07/97; full list of members (6 pages)
19 January 1998Secretary resigned (1 page)
10 September 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 September 1997Registered office changed on 10/09/97 from: 10 white horse street mayfair london W19 7LB (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
24 April 1997Full accounts made up to 31 May 1996 (11 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 March 1995Full accounts made up to 31 May 1994 (10 pages)