Company NameOxford & Cambridge School Of English Limited
Company StatusDissolved
Company Number04914536
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameThim Fook Tan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityMalaysian
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address545 Orchard Road
Singapore
238882
Foreign
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (2 pages)
15 April 2011Application to strike the company off the register (2 pages)
19 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 July 2009Accounts made up to 30 September 2008 (1 page)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 June 2008Accounts made up to 30 September 2007 (1 page)
22 May 2008Return made up to 29/09/07; full list of members (3 pages)
22 May 2008Return made up to 29/09/07; full list of members (3 pages)
8 May 2008Return made up to 29/09/06; no change of members (6 pages)
8 May 2008Return made up to 29/09/06; no change of members (6 pages)
23 November 2007Registered office changed on 23/11/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
23 November 2007Registered office changed on 23/11/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 July 2007Accounts made up to 30 September 2006 (1 page)
14 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 February 2006Accounts made up to 30 September 2005 (1 page)
31 January 2006Return made up to 29/09/05; full list of members (2 pages)
31 January 2006Return made up to 29/09/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
30 November 2004Accounts made up to 30 September 2004 (1 page)
16 November 2004Return made up to 29/09/04; full list of members (6 pages)
16 November 2004Return made up to 29/09/04; full list of members (6 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
29 September 2003Incorporation (16 pages)
29 September 2003Incorporation (16 pages)