15 OXFORD COURT LIMITED
Overview
| Company Name | 15 OXFORD COURT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07612333 |
| 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 15 OXFORD COURT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 15 OXFORD COURT LIMITED located?
| Registered Office Address | 15 Carnarvon Street M3 1HJ Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 15 OXFORD COURT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSP OXFORD COURT LIMITED | Apr 21, 2011 | Apr 21, 2011 |
What are the latest accounts for 15 OXFORD COURT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for 15 OXFORD COURT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 15 OXFORD COURT 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 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Storry Walton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Scott Hughes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Hodari as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Glass as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Mark Glass as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Hodari as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Hodari as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed csp oxford court LIMITED\certificate issued on 09/09/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
Who are the officers of 15 OXFORD COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Anthony Scott | Director | 30 Macclesfield Road SK9 2AF Wilmslow Knoll House England | England | British | 99303070002 | |||||
| WALTON, David Storry | Director | Ellesmere Road Eccles M30 9FD Manchester 24 England | United Kingdom | British | 38959710001 | |||||
| GLASS, Joseph Mark | Director | Carnarvon Street M3 1HJ Manchester 15 United Kingdom | England | British | 5963680001 | |||||
| HODARI, Alan Felix | Director | Park Drive Hale WA15 9DW Altrincham Green Trees Cheshire United Kingdom | England | British | 21678200003 | |||||
| HODARI, Daniel | Director | Carrwood Hale Barns WA15 0EE Altrincham 12 Cheshire United Kingdom | England | British | 51223520003 | |||||
| HODARI, Philip Isaac | Director | Carrwood Hale Barns WA15 0EE Altrincham 14 Cheshire United Kingdom | England | British | 161757840001 |
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