Oxford
Oxfordshire
OX2 6JU
Director Name | Ashok Kumar |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 11 Carlton Road Wembley Park Wembley Middlesex HA9 9QT |
Secretary Name | Phillip David Carl-Allinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 110a Banbury Road Oxford Oxfordshire OX2 6JU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Andrew Sharma And Co Building 256 Gec Estate East Lane Wembley Greater London HA9 7PX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 October 1995 | Resolutions
|
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |