Company NameThe Bronze Oak Project Limited
Company StatusDissolved
Company Number10072153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous NameThe Bronze Oak Tree Project Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMrs Sonia Claire Barry
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Stratton House Stratton Street
London
W1J 8LA
Director NameSir Charles Raymond Burrell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(4 months after company formation)
Appointment Duration6 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKneep Castle West Grinstead
Horsham
West Sussex
RH13 8LJ
Director NameMr Tom Stuart-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(4 months after company formation)
Appointment Duration6 years, 11 months (closed 27 June 2023)
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressThe Barn Sergehill Lane
Abbots Langley
Hertfordshire
WD5 0RZ
Director NameMrs Edwina Sassoon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tregunter Road
London
SW10 9LQ
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
31 March 2023Application to strike the company off the register (2 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 September 2020Termination of appointment of Dominic Vaughan Gibbs as a director on 8 September 2020 (1 page)
4 August 2020Director's details changed for Mr James Michael Beale Cayzer-Colvin on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Dominic Vaughan Gibbs on 4 August 2020 (2 pages)
3 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 October 2018Appointment of Ms Edwina Valentine Sassoon as a director on 11 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Name change 24/09/2018
(1 page)
3 October 2018Statement of company's objects (2 pages)
27 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA United Kingdom to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA United Kingdom to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 July 2016Appointment of Sir Charles Raymond Burrell as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Mr Tom Stuart-Smith as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Sir Charles Raymond Burrell as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Mr Tom Stuart-Smith as a director on 20 July 2016 (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 March 2016Incorporation (16 pages)
18 March 2016Incorporation (16 pages)