London
SW1Y 6JD
Director Name | Mr Stewart Marshall Little |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Andrew Nicholas Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 14 Brooks Mews London W1K 4DG |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (2 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (32 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
1 December 2017 | Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017 (1 page) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 September 2015 | Termination of appointment of Harold Raymond Mould as a director on 14 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Harold Raymond Mould as a director on 14 September 2015 (1 page) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
2 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 February 2015 | Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015 (2 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages) |
12 August 2014 | Company name changed oxenwood properties LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed oxenwood properties LIMITED\certificate issued on 12/08/14
|
13 June 2014 | Registered office address changed from Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom on 13 June 2014 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|