Company NameEast Point (Oxford Asset Management) Limited
Company StatusDissolved
Company Number05909790
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Jonathan Good
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 04 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Anthony Peter Williamson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 04 April 2017)
RoleChartered Surveyor
Country of ResidenceNorthampton
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Andrew John Crowther
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH

Location

Registered Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Palmer Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£365
Current Liabilities£21,062

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
27 March 2013Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
2 December 2011Termination of appointment of Raymond Palmer as a director (1 page)
2 December 2011Termination of appointment of Raymond Palmer as a director (1 page)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
27 September 2011Company name changed angle property (oxford asset management) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed angle property (oxford asset management) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
24 June 2011Appointment of Mr James Jonathan Good as a director (2 pages)
24 June 2011Appointment of Mr Anthony Peter Williamson as a director (2 pages)
24 June 2011Appointment of Mr James Jonathan Good as a director (2 pages)
24 June 2011Appointment of Mr Anthony Peter Williamson as a director (2 pages)
12 May 2011Company name changed bruton (oxford asset management) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
12 May 2011Company name changed bruton (oxford asset management) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Change of name notice (2 pages)
19 April 2011Termination of appointment of Adam Eldred as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a secretary (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a secretary (2 pages)
19 April 2011Termination of appointment of Adam Eldred as a director (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed frontier estates (oxford asset management) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
18 April 2011Company name changed frontier estates (oxford asset management) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
18 April 2011Change of name notice (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 17/08/09; full list of members (5 pages)
16 September 2009Return made up to 17/08/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
5 September 2008Return made up to 17/08/08; full list of members (5 pages)
5 September 2008Return made up to 17/08/08; full list of members (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
17 August 2006Incorporation (15 pages)
17 August 2006Incorporation (15 pages)