Company NameOxbridge Solution (UK) Ltd
Company StatusDissolved
Company Number07935218
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tofayal Ahmed Bhuiyan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address8 Greatorex Street
Room B1
London
E1 5NF
Director NameMr Tarek Chowdhury
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address8 Greatorex Street
Room B1
London
E1 5NF

Contact

Websiteoxbridgeltd.co.uk

Location

Registered Address8 Greatorex Street
Room G4
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Tofayal Bhuiyan
100.00%
Ordinary

Financials

Year2014
Net Worth-£703
Cash£3,267
Current Liabilities£3,970

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(3 pages)
2 November 2012Registered office address changed from 8 Greatorex Street Room B1 London E1 5NF England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 8 Greatorex Street Room B1 London E1 5NF England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 8 Greatorex Street Room B1 London E1 5NF England on 2 November 2012 (1 page)
20 April 2012Termination of appointment of Tarek Chowdhury as a director (1 page)
20 April 2012Termination of appointment of Tarek Chowdhury as a director (1 page)
3 February 2012Incorporation (25 pages)
3 February 2012Incorporation (25 pages)