74177
Bad Friedrichshall
Germany
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2010(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 August 2014) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth PO1 1PJ |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Registered Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
100 at £1 | Ediz Carcarlar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
26 June 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Appointment of Oxden Limited as a secretary (2 pages) |
14 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Oxden Limited as a secretary (2 pages) |
14 April 2010 | Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Termination of appointment of Go Ahead Service Ltd as a secretary (1 page) |
14 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Go Ahead Service Ltd as a secretary (1 page) |
14 April 2010 | Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Ediz Carcarlar on 9 January 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 March 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 March 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 January 2006 | Incorporation (14 pages) |
9 January 2006 | Incorporation (14 pages) |