Company NameOxenbridge & Co. Limited
Company StatusDissolved
Company Number04958176
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Richard Oxenbridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 September 2009)
RoleFinancial Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Hill House Coombe Hill
Keinton Mandeville
Somerton
Somerset
TA11 6DQ
Director NameMr Rajbir Singh Mann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleFinancial Investor
Country of ResidenceEngland
Correspondence Address8 Watford Road
Northwood
HA6 3NR
Secretary NameMr Rajbir Singh Mann
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleFinancial Investor
Country of ResidenceEngland
Correspondence Address8 Watford Road
Northwood
HA6 3NR
Director NameGraeme John Mackenzie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2004)
RoleCommodity Financing
Correspondence Address4 Forge Cottages
Ealing Green
London
W5 5EG
Director NameRobert Edward Sharratt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2009)
RoleFinancial Investor
Correspondence AddressKingsbury House
15-17 King Street
London
SW1Y 6QU
Secretary NameGraeme John Mackenzie
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 August 2004)
RoleCommodity Financing
Correspondence Address4 Forge Cottages
Ealing Green
London
W5 5EG
Secretary NameSarah Elizabeth McKeracher
NationalityBritish
StatusResigned
Appointed01 October 2004(10 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2005)
RoleCompany Director
Correspondence Address53e Clifton Gardens
Little Venice
London
W9 1AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKingsbury House
15-17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
21 April 2009Appointment terminated director robert sharratt (1 page)
18 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
31 January 2008Return made up to 10/11/07; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
7 February 2007Director's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: st martins house 16 st martins le grand london EC1A 4EN (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
23 January 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
18 January 2006Registered office changed on 18/01/06 from: st martin's house 16 st martin's le grand london W9 1AS (1 page)
16 January 2006Return made up to 10/11/05; full list of members (3 pages)
27 October 2005Registered office changed on 27/10/05 from: 15 appold street london EC2A 2HB (1 page)
13 April 2005Particulars of mortgage/charge (7 pages)
24 February 2005Return made up to 10/11/04; full list of members (7 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005New director appointed (1 page)
5 November 2004Secretary resigned;director resigned (1 page)
30 October 2004Secretary resigned;director resigned (2 pages)
30 October 2004Registered office changed on 30/10/04 from: 4 forge cottages ealing green london W5 5EG (1 page)
26 October 2004New secretary appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: half oak house, 28 watford road northwood middlesex HA6 3NT (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)