Company NameOxford Acquisition Iv Limited
Company StatusDissolved
Company Number06188997
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2011(4 years after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2012)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Blake Kleinman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address10 Empire House
Thurloe Place
London
SW7 2RU
Director NameLeonora Saurel
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address7 Saxon Hall
Palace Court
London
W2 4SW
Secretary NameMr Blake Kleinman
NationalityAmerican
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address10 Empire House
Thurloe Place
London
SW7 2RU
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address163 Rochester Avenue
Rochester
Kent
ME1 2DS
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Holden Way
Upminster
Essex
RM14 1BP
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed16 December 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address163 Rochester Avenue
Rochester
Kent
ME1 2DS
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(8 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 100
(8 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
1 June 2011Appointment of Mr Andrew James Formica as a director (3 pages)
1 June 2011Appointment of Mr Andrew James Formica as a director (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 January 2010Termination of appointment of Blake Kleinman as a secretary (2 pages)
8 January 2010Termination of appointment of Blake Kleinman as a secretary (2 pages)
8 January 2010Appointment of Dean Leonard Clarke as a director (3 pages)
8 January 2010Appointment of Keith Andrew Starling as a director (3 pages)
8 January 2010Termination of appointment of Leonora Saurel as a director (2 pages)
8 January 2010Termination of appointment of Blake Kleinman as a director (2 pages)
8 January 2010Termination of appointment of Leonora Saurel as a director (2 pages)
8 January 2010Appointment of Keith Andrew Starling as a director (3 pages)
8 January 2010Appointment of Dean Leonard Clarke as a secretary (3 pages)
8 January 2010Appointment of Dean Leonard Clarke as a director (3 pages)
8 January 2010Termination of appointment of Blake Kleinman as a director (2 pages)
8 January 2010Appointment of Dean Leonard Clarke as a secretary (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
8 August 2008Return made up to 28/03/08; full list of members (3 pages)
8 August 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007Incorporation (37 pages)
28 March 2007Incorporation (37 pages)