Tortola
P.O. Box 3327
British Virgin Islan
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 November 2014) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth PO1 1PJ |
Director Name | Direct Spot Limited (Corporation) |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Secret Spot Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Cadoldo Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 week (resigned 10 April 2008) |
Correspondence Address | Drake Chambers Road Tortola Virgin Island PO Box 3321 |
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 | Cadoldo Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 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) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
16 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
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) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
29 July 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 July 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Oxden Limited on 10 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Oxden Limited on 10 April 2011 (2 pages) |
2 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011 (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 June 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 (1 page) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Oxden Limited on 5 April 2010 (1 page) |
29 April 2010 | Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Cadoldo Inc on 5 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Oxden Limited on 5 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Oxden Limited on 5 April 2010 (1 page) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 April 2008 | Secretary appointed oxden LIMITED (1 page) |
15 April 2008 | Secretary appointed oxden LIMITED (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
14 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
11 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2008 | Appointment terminated director cadoldo inc. (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated director cadoldo inc. (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
5 April 2008 | Director appointed cadoldo inc (1 page) |
5 April 2008 | Director appointed cadoldo inc (1 page) |
4 April 2008 | Director appointed cadoldo inc. (1 page) |
4 April 2008 | Director appointed cadoldo inc. (1 page) |
1 April 2008 | Appointment terminated secretary secret spot LTD (1 page) |
1 April 2008 | Appointment terminated secretary secret spot LTD (1 page) |
11 March 2008 | Appointment terminated director direct spot LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from prime service 483 green lanes london N13 4BS (1 page) |
11 March 2008 | Appointment terminated director direct spot LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from prime service 483 green lanes london N13 4BS (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | Incorporation (7 pages) |
18 August 2006 | Incorporation (7 pages) |