Company NameOford Property Maintenance Limited
Company StatusDissolved
Company Number06758685
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Igors Nikusins
Date of BirthJune 1981 (Born 42 years ago)
NationalityLatvian
StatusClosed
Appointed17 July 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stoneleigh Road
Carshalton
Surrey
SM5 1LB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2015)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStudio No: 190 2 Old Brompton Road
London
SW7 3DQ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressStudio No: 190 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Igors Nikusins
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Termination of appointment of Graham Michael Cowan as a director on 16 July 2015 (1 page)
20 July 2015Appointment of Mr Igors Nikusins as a director on 17 July 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Appointment of Mr Igors Nikusins as a director on 17 July 2015 (2 pages)
20 July 2015Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No: 190 2 Old Brompton Road London SW7 3DQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No: 190 2 Old Brompton Road London SW7 3DQ on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Graham Michael Cowan as a director on 16 July 2015 (1 page)
5 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Termination of appointment of Graham Cowan as a director (1 page)
3 December 2009Termination of appointment of Graham Cowan as a director (1 page)
2 December 2009Appointment of Mr Graham Michael Cowan as a director (2 pages)
2 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Graham Michael Cowan as a director (2 pages)
2 December 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
2 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
26 November 2008Incorporation (16 pages)
26 November 2008Incorporation (16 pages)