London
W1B 1DY
Director Name | Mr Miles Herbert Gray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywind Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Director Name | John Reese Lanier Jr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Senior Vice President & Treasu |
Correspondence Address | 517 Arden At Argonne Atlanta Georgia 30305 Foreign |
Secretary Name | Allan Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Director Name | Allan Christopher Reid |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Solicitor |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Secretary Name | Lee Stafford Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Secretary Name | Elizabeth Lucy Graham Cook |
---|---|
Status | Resigned |
Appointed | 12 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkewell London EC1R 5ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | 3acorns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77038748 |
Telephone region | London |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16.3m at £0.01 | Oxford Industries (Uk2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,620,000 |
Current Liabilities | £27,133,000 |
Latest Accounts | 1 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
24 June 2020 | Accounts for a small company made up to 1 February 2020 (11 pages) |
13 February 2020 | Resolutions
|
31 January 2020 | Solvency Statement dated 31/01/20 (1 page) |
31 January 2020 | Resolutions
|
31 January 2020 | Statement of capital on 31 January 2020
|
31 January 2020 | Statement by Directors (1 page) |
11 October 2019 | Accounts for a small company made up to 2 February 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 20 July 2019 with no updates (2 pages) |
13 August 2019 | Registered office address changed from 2 Eyre Street Hill Clerkewell London EC1R 5ET to 54 Portland Place London W1B 1DY on 13 August 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 20 July 2018 with no updates (2 pages) |
28 March 2019 | Administrative restoration application (3 pages) |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Full accounts made up to 3 February 2018 (11 pages) |
6 February 2018 | Notification of Oxford Industries (Uk2) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Cessation of Oxford Industries, Inc as a person with significant control on 6 April 2016 (1 page) |
1 February 2018 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 1 October 2015 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Full accounts made up to 28 January 2017 (12 pages) |
31 October 2017 | Full accounts made up to 28 January 2017 (12 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
27 October 2015 | Solvency Statement dated 26/10/15 (1 page) |
27 October 2015 | Statement by Directors (1 page) |
27 October 2015 | Solvency Statement dated 26/10/15 (1 page) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Statement by Directors (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Statement of capital on 27 October 2015
|
18 September 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
18 September 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
18 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages) |
18 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
3 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
6 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
13 September 2010 | Annual return made up to 20 July 2010 (12 pages) |
13 September 2010 | Annual return made up to 20 July 2010 (12 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
13 October 2008 | Appointment terminated director allan reid (1 page) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Appointment terminated director allan reid (1 page) |
5 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
3 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
8 November 2006 | Return made up to 20/07/06; full list of members
|
8 November 2006 | Return made up to 20/07/06; full list of members
|
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
18 October 2005 | Return made up to 20/07/05; full list of members (8 pages) |
18 October 2005 | Return made up to 20/07/05; full list of members (8 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
2 August 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
2 August 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
20 July 2004 | Incorporation (28 pages) |
20 July 2004 | Incorporation (28 pages) |