Studio G10
London
E8 2DJ
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL |
Director Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 3 Milebush Road Southsea Hampshire PO4 8NF |
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 |
1 at £1 | Oxden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 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) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (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) |
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) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
26 March 2012 | Termination of appointment of Oxden Limited as a director (1 page) |
26 March 2012 | Termination of appointment of Oxden Limited as a director (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 17 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Oxden Limited on 17 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page) |
28 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010 (1 page) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|