Company NameOxford Acquisition Ix Limited
Company StatusDissolved
Company Number06928921
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date28 June 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2013)
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(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2013)
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(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2013)
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(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2013)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Secretary NameMr Dean Leonard Clarke
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 9 months 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
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 April 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at $1Gartmore Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,515

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
8 January 2013Termination of appointment of David Joseph Jacob as a director on 13 December 2012 (2 pages)
30 November 2012Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
23 November 2012Declaration of solvency (3 pages)
23 November 2012Declaration of solvency (3 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
(1 page)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • USD 100
(8 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • USD 100
(8 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • USD 100
(8 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 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)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 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 Andrew John Boorman as a director (3 pages)
1 June 2011Appointment of Mr Andrew James Formica as a director (3 pages)
1 June 2011Appointment of Andrew John Boorman as a director (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 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)
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 Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 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 Dean Clarke as a secretary (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 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 Keith Starling as a director (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 09/06/2009
(1 page)
9 June 2009Incorporation (41 pages)
9 June 2009Incorporation (41 pages)