London
SW6 7UH
Director Name | Alice Rosina Barnett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Patience Road Battersea London SW11 2PY |
Director Name | Mr Nima Zahed- Khorassani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Office 1017 London Barbican 88 Wood Street London EC2V 7RS |
Secretary Name | Ictus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Staggates House 63-64 The Avenue Southampton SO17 1XS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oxfordcom.co.uk |
---|---|
Telephone | 020 78778040 |
Telephone region | London |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
50k at £1 | Simon Prest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,173 |
Net Worth | £182,573 |
Cash | £146,687 |
Current Liabilities | £48,875 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 January 2022 | Registered office address changed from 1 Snowden Street London EC2A 2DQ England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House 9 Holborn London EC1N 2LL on 10 January 2022 (2 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Appointment of a voluntary liquidator (3 pages) |
10 January 2022 | Declaration of solvency (6 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 May 2018 | Registered office address changed from Office 1017 London Barbican 88 Wood Street London EC2V 7RS England to 1 Snowden Street London EC2A 2DQ on 4 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2018 | Termination of appointment of Nima Zahed- Khorassani as a director on 24 April 2017 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 May 2015 | Registered office address changed from Office 5.16 16 st Martin's Le Grand St Paul's London EC1A 4EN to Office 1017 London Barbican 88 Wood Street London EC2V 7RS on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Office 5.16 16 st Martin's Le Grand St Paul's London EC1A 4EN to Office 1017 London Barbican 88 Wood Street London EC2V 7RS on 19 May 2015 (1 page) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 17 February 2012 (2 pages) |
22 September 2011 | Registered office address changed from 48 Marlborough Court Pembroke Road London W8 6DF on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 48 Marlborough Court Pembroke Road London W8 6DF on 22 September 2011 (2 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 August 2011 | Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages) |
9 August 2011 | Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages) |
9 August 2011 | Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
19 May 2010 | Appointment of Simon John Prest as a director (3 pages) |
19 May 2010 | Appointment of Simon John Prest as a director (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Mr Nima Zahed- Khorassani on 16 March 2010 (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Mr Nima Zahed- Khorassani on 16 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Registered office address changed from Flat 3 57 Warwick Gardens London W14 8PL on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Flat 3 57 Warwick Gardens London W14 8PL on 28 January 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Appointment terminated director alice barnett (1 page) |
10 December 2008 | Director appointed nima zahed (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from the g b c partnership haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
10 December 2008 | Appointment terminated director alice barnett (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from the g b c partnership haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
10 December 2008 | Director appointed nima zahed (2 pages) |
24 September 2008 | Appointment terminated secretary ictus LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary ictus LIMITED (1 page) |
8 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 25 christopher street london EC2A 2BS (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 25 christopher street london EC2A 2BS (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Secretary resigned (1 page) |