OXFORD ACQUISITION IV LIMITED
Overview
Company Name | OXFORD ACQUISITION IV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06188997 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OXFORD ACQUISITION IV LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OXFORD ACQUISITION IV LIMITED located?
Registered Office Address | 201 Bishopsgate EC2M 3AE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD ACQUISITION IV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for OXFORD ACQUISITION IV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on Jul 14, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Alan Hardgrave as a director | 2 pages | TM01 | ||||||||||
Appointment of James Nicholas Barnard Darkins as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Formica as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mrs Shirley Jill Garrood as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew John Boorman as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Alan Hardgrave as a director | 3 pages | AP01 | ||||||||||
Appointment of David Joseph Jacob as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith Starling as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Dean Clarke as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Henderson Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Dean Clarke as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Keith Andrew Starling as a director | 3 pages | AP01 | ||||||||||
Appointment of Dean Leonard Clarke as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Dean Leonard Clarke as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Leonora Saurel as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Blake Kleinman as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of OXFORD ACQUISITION IV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210006 | ||||||||||
BOORMAN, Andrew John | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | Company Director | 98886190002 | ||||||||
DARKINS, James Nicholas Barnard | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | Company Director | 80442590005 | ||||||||
FORMICA, Andrew James | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | Australian,British | Chief Executive | 101294310003 | ||||||||
GARROOD, Shirley Jill | Director | Bishopsgate EC2M 3AE London 201 | England | British | Director | 31316970001 | ||||||||
JACOB, David Joseph | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | American,British | Fund Manager | 84523150001 | ||||||||
CLARKE, Dean Leonard | Secretary | Rochester Avenue ME1 2DS Rochester 163 Kent | British | 148040550001 | ||||||||||
KLEINMAN, Blake | Secretary | 10 Empire House Thurloe Place SW7 2RU London | United States | Investment Manager | 98923520001 | |||||||||
CLARKE, Dean Leonard | Director | Rochester Avenue ME1 2DS Rochester 163 Kent | England | British | Chartered Secretary | 80923340002 | ||||||||
HARDGRAVE, Alan | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | Chief Operating Officer | 90336380001 | ||||||||
KLEINMAN, Blake | Director | 10 Empire House Thurloe Place SW7 2RU London | United States | Investment Manager | 98923520001 | |||||||||
SAUREL, Leonora | Director | 7 Saxon Hall Palace Court W2 4SW London | Spanish | Investment Manager | 115830190001 | |||||||||
STARLING, Keith Andrew | Director | Holden Way RM14 1BP Upminster 14 Essex | England | British | Chartered Accountant | 67821440001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0