Company NameOxford Secured Services Ltd
Company StatusDissolved
Company Number11768881
CategoryPrivate Limited Company
Incorporation Date15 January 2019(5 years, 3 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nurman Ngowi
Date of BirthJune 1996 (Born 27 years ago)
NationalityTanzanian
StatusClosed
Appointed10 June 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cape House 2 Cunningham Avenue
London
E16 2PS
Director NameMr Nurman Iman Andrew Ngowi
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cape House Cunningham Avenue
London
E16 2PS
Director NameMiss Anitha Samson Mollel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Trafalgar Road
Smethwick
B66 3SE

Location

Registered Address22 2 Cunningham Avenue
London
E16 2PS

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Notification of Nurman Ngowi as a person with significant control on 1 June 2021 (2 pages)
23 June 2021Registered office address changed from 28 Trafalgar Road Smethwick B66 3SE England to 22 2 Cunningham Avenue London E16 2PS on 23 June 2021 (1 page)
23 June 2021Cessation of Anitha Mollel as a person with significant control on 1 June 2021 (1 page)
23 June 2021Appointment of Mr Nurman Ngowi as a director on 10 June 2021 (2 pages)
23 June 2021Termination of appointment of Anitha Mollel as a director on 1 June 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (3 pages)
16 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 January 2021Termination of appointment of Nurman Iman Andrew Ngowi as a director on 30 November 2019 (1 page)
19 January 2021Cessation of Nurman Iman Andrew Ngowi as a person with significant control on 30 November 2019 (1 page)
19 January 2021Notification of Anitha Mollel as a person with significant control on 30 November 2019 (2 pages)
16 January 2021Registered office address changed from 22 Cape House, 2 Cunningham Avenue 22 Cape House, 2 Cunningham Avenue London London E16 2PS England to 28 Trafalgar Road Smethwick B66 3SE on 16 January 2021 (1 page)
16 January 2021Appointment of Miss Anitha Mollel as a director on 22 November 2019 (2 pages)
15 January 2021Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 Cape House, 2 Cunningham Avenue 22 Cape House, 2 Cunningham Avenue London London E16 2PS on 13 February 2020 (1 page)
15 January 2019Incorporation
Statement of capital on 2019-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)