Company NameOxford Design & Display Limited
Company StatusDissolved
Company Number02925040
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnne-Marie Tania Braddick
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RolePersonnel Officer
Correspondence Address24 Campbell Drive
Beaconsfield
Buckinghamshire
HP9 1TF
Director NameMichael Hill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(1 year after company formation)
Appointment Duration4 years, 4 months (closed 28 September 1999)
RoleGraphic Designer
Correspondence Address8 Aintree Road
Stratford Upon Avon
Warwickshire
CV37 9FL
Director NameRichard Acland Braddick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year after company formation)
Appointment Duration4 years, 4 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address24 Campbell Drive
Beaconsfield
Buckinghamshire
HP9 1TF
Director NameJeffrey David Orford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 St Johns Close
Fyfield
Abingdon
Oxfordshire
OX13 5LP
Director NameTimothy Robin Muir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12-15 Hanger Green
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
22 December 1998Return made up to 03/05/98; full list of members (6 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 December 1997Registered office changed on 31/12/97 from: gordon house st leonards road london W13 8QG (1 page)
8 July 1997Return made up to 03/05/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 July 1996Secretary's particulars changed (1 page)
29 May 1996Return made up to 03/05/96; full list of members (5 pages)
29 February 1996Return made up to 03/05/95; full list of members (6 pages)
29 February 1996Secretary's particulars changed (1 page)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
15 September 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: c/o keyse poulter stern searl house 92 chiswick high road london W4 1SH (1 page)