Studio G10
London
E8 2DJ
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | Studio G10 23-27 Arcola Street London E8 2DJ |
Director Name | Manfred Weiland |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | DEU |
Correspondence Address | 29 Rotfuchsstrasse Leipzig 04329 |
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 |
1000 at £1 | Oxden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Secretary's details changed for Oxden Limited on 1 June 2014 (1 page) |
14 April 2015 | Secretary's details changed for Oxden Limited on 1 June 2014 (1 page) |
14 April 2015 | Secretary's details changed for Oxden Limited on 1 June 2014 (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 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) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
8 April 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Termination of appointment of Manfred Weiland as a director (1 page) |
7 September 2012 | Appointment of Mrs Nicole Santowski as a director (2 pages) |
7 September 2012 | Appointment of Mrs Nicole Santowski as a director (2 pages) |
7 September 2012 | Termination of appointment of Manfred Weiland as a director (1 page) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
26 March 2012 | Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page) |
1 March 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page) |
25 February 2011 | Current accounting period extended from 31 January 2011 to 31 December 2011 (1 page) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Current accounting period extended from 31 January 2011 to 31 December 2011 (1 page) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Oxden Limited on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Oxden Limited on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 24 February 2011 (1 page) |
24 February 2011 | Previous accounting period shortened from 31 January 2012 to 31 January 2011 (1 page) |
24 February 2011 | Previous accounting period shortened from 31 January 2012 to 31 January 2011 (1 page) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|