Company NameOxzygeem Community Sports Centre
Company StatusDissolved
Company Number03230663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAustin Ijoyah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleConcierge Officer
Correspondence Address40a Cressingham Road
Lewisham
London
SE13 5AG
Director NameAnne-Marie Logan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleEducation Administrator
Correspondence Address19a Dalberg Road
London
SW2 1AJ
Director NameSharron Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleHair Treatment Carer
Correspondence Address8 Hannah Barlow House
4 Portland Grove Stockwell
London
SW8 1JW
Secretary NameAnne-Marie Logan
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleEducation Administrator
Correspondence Address19a Dalberg Road
London
SW2 1AJ
Director NameMichael Asante
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGhanaian
StatusClosed
Appointed13 August 1998(2 years after company formation)
Appointment Duration6 years, 8 months (closed 03 May 2005)
RoleTrain Operator
Correspondence Address15/20 Acanthus Road
London
SW11 5TY

Location

Registered Address280 Milkwood Road
Herne Hill
London
SE24 0EZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003Annual return made up to 29/07/03 (5 pages)
5 July 2003Partial exemption accounts made up to 31 July 2002 (6 pages)
25 February 2003Annual return made up to 29/07/02 (5 pages)
25 March 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
11 October 2001Annual return made up to 29/07/01 (4 pages)
2 April 2001Full accounts made up to 31 July 2000 (11 pages)
5 October 2000Annual return made up to 29/07/00 (4 pages)
30 December 1999Full accounts made up to 31 July 1999 (11 pages)
12 October 1999Annual return made up to 29/07/99 (4 pages)
11 December 1998Full accounts made up to 31 July 1998 (11 pages)
18 August 1998Annual return made up to 29/07/98 (4 pages)
18 August 1998Registered office changed on 18/08/98 from: 78 kettleby house barrington road london SW9 7EQ (1 page)
18 August 1998New director appointed (2 pages)
14 August 1998Full accounts made up to 31 July 1997 (10 pages)
29 September 1997Annual return made up to 29/07/97 (4 pages)
29 July 1996Incorporation (24 pages)