Company NameOxford Mentors Community Interest Company
Company StatusDissolved
Company Number09097411
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMiss Gabrielle Adriana Alexandra Monaen
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleBusiness Mentor
Country of ResidenceEngland
Correspondence Address142 Cromwell Road
London
SW7 4EF

Location

Registered Address142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-14
(38 pages)
25 October 2017Change of name notice (2 pages)
25 October 2017Change of name notice (2 pages)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-14
(38 pages)
3 September 2017Notification of Gabrielle Adriana Alexandra Monaen as a person with significant control on 6 April 2016 (2 pages)
3 September 2017Notification of Gabrielle Adriana Alexandra Monaen as a person with significant control on 6 April 2016 (2 pages)
3 September 2017Notification of Gabrielle Adriana Alexandra Monaen as a person with significant control on 3 September 2017 (2 pages)
7 July 2017Register inspection address has been changed from C/O Gabrielle Monaen 2 Monmouth Road Oxford OX1 4TD England to C/O Gabrielle Monaen 142 Cromwell Road London SW7 4EF (1 page)
7 July 2017Register inspection address has been changed from C/O Gabrielle Monaen 2 Monmouth Road Oxford OX1 4TD England to C/O Gabrielle Monaen 142 Cromwell Road London SW7 4EF (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 5 April 2017 (6 pages)
25 May 2017Micro company accounts made up to 5 April 2017 (6 pages)
24 February 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 142 Cromwell Road London SW7 4EF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 142 Cromwell Road London SW7 4EF on 24 February 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 10
(6 pages)
11 August 2016Register inspection address has been changed to C/O Gabrielle Monaen 2 Monmouth Road Oxford OX1 4TD (1 page)
11 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 10
(6 pages)
11 August 2016Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 16 March 2016 (2 pages)
11 August 2016Register inspection address has been changed to C/O Gabrielle Monaen 2 Monmouth Road Oxford OX1 4TD (1 page)
11 August 2016Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 16 March 2016 (2 pages)
4 August 2016Previous accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
4 August 2016Previous accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
2 April 2016Registered office address changed from Office 19, 2nd Floor, 447 High Road London N12 0AF England to International House 124 Cromwell Road Kensington London SW7 4ET on 2 April 2016 (1 page)
2 April 2016Registered office address changed from Office 19, 2nd Floor, 447 High Road London N12 0AF England to International House 124 Cromwell Road Kensington London SW7 4ET on 2 April 2016 (1 page)
2 April 2016Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to International House 124 Cromwell Road Kensington London SW7 4ET on 2 April 2016 (1 page)
2 April 2016Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to International House 124 Cromwell Road Kensington London SW7 4ET on 2 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
18 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 11 August 2015 (2 pages)
18 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 11 August 2015 (2 pages)
18 August 2015Registered office address changed from Office 19, 2nd Floor 447 High Road London N12 0AF England to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 1 Kings Meadow Osney Mead Oxford OX2 0DP to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Office 19, 2nd Floor High Road Finchley London N12 0AF England to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
18 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 11 August 2015 (2 pages)
18 August 2015Registered office address changed from 1 Kings Meadow Osney Mead Oxford OX2 0DP to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Office 19, 2nd Floor 447 High Road London N12 0AF England to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
18 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 11 August 2015 (2 pages)
18 August 2015Registered office address changed from Office 19, 2nd Floor High Road Finchley London N12 0AF England to Office 19, 2nd Floor, 447 High Road London N12 0AF on 18 August 2015 (1 page)
5 August 2015Registered office address changed from 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
5 August 2015Registered office address changed from 1 1 Kings Meadow Osney Mead Oxford OX2 0DP England to 1 Kings Meadow Osney Mead Oxford OX2 0DP on 5 August 2015 (1 page)
4 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 1 August 2015 (2 pages)
4 August 2015Company name changed monaen LTD.\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
4 August 2015Company name changed monaen LTD.\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
4 August 2015Director's details changed for Miss Gabrielle Adriana Alexandra Monaen on 1 August 2015 (2 pages)
25 February 2015Director's details changed for Miss Alex Mona En on 11 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Alex Mona En on 23 February 2015 (2 pages)
25 February 2015Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 25 February 2015 (1 page)
25 February 2015Director's details changed for Miss Alex Mona En on 23 February 2015 (2 pages)
25 February 2015Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 25 February 2015 (1 page)
25 February 2015Director's details changed for Miss Alex Mona En on 11 November 2014 (2 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)