Company NameOxclose Holdings Limited
Company StatusDissolved
Company Number04696543
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)
Dissolution Date22 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jeremy Segal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameDorset Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2013)
Correspondence Address51 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameRichard Stewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleEngineer
Correspondence AddressThe Chapel
The Green
Ruddington
Nottinghamshire
Secretary NameGina Ann Crampton
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSecretary
Correspondence Address54 Nelson Road
Balderton
Newark
Nottinghamshire
NG24 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,000,931
Gross Profit£505,204
Net Worth£192,831
Cash£69,930
Current Liabilities£140,991

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Notice of final account prior to dissolution (1 page)
22 April 2013Return of final meeting of creditors (1 page)
22 April 2013Notice of final account prior to dissolution (1 page)
20 September 2007Administrator's progress report (8 pages)
20 September 2007Notice of a court order ending Administration (8 pages)
20 September 2007Administrator's progress report (8 pages)
20 September 2007Notice of a court order ending Administration (8 pages)
18 September 2007Appointment of a liquidator (1 page)
18 September 2007Order of court to wind up (3 pages)
18 September 2007Appointment of a liquidator (1 page)
18 September 2007Order of court to wind up (3 pages)
21 April 2007Administrator's progress report (6 pages)
21 April 2007Administrator's progress report (6 pages)
10 November 2006Statement of affairs (10 pages)
10 November 2006Statement of affairs (10 pages)
8 November 2006Statement of administrator's proposal (11 pages)
8 November 2006Statement of administrator's proposal (11 pages)
1 November 2006Statement of affairs (10 pages)
1 November 2006Statement of affairs (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 7 oxclose lane mansfield woodhouse mansfield nottinghamshire NG19 8DF (1 page)
6 October 2006Registered office changed on 06/10/06 from: 7 oxclose lane mansfield woodhouse mansfield nottinghamshire NG19 8DF (1 page)
19 September 2006Appointment of an administrator (1 page)
19 September 2006Appointment of an administrator (1 page)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
10 November 2005Particulars of mortgage/charge (9 pages)
10 November 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
10 June 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
12 May 2005Registered office changed on 12/05/05 from: 4 oxford street nottingham nottinghamshire NG1 5BH (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 4 oxford street nottingham nottinghamshire NG1 5BH (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
8 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(6 pages)
8 April 2005Return made up to 13/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)