15 OXFORD COURT LIMITED

15 OXFORD COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name15 OXFORD COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07612333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 15 OXFORD COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSP OXFORD COURT LIMITEDApr 21, 2011Apr 21, 2011

    What are the latest accounts for 15 OXFORD COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for 15 OXFORD COURT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 15 OXFORD COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Mar 27, 2012

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr David Storry Walton as a director

    2 pagesAP01

    Appointment of Mr Anthony Scott Hughes as a director

    2 pagesAP01

    Termination of appointment of Alan Hodari as a director

    1 pagesTM01

    Termination of appointment of Joseph Glass as a director

    1 pagesTM01

    Appointment of Mr Joseph Mark Glass as a director

    2 pagesAP01

    Termination of appointment of Philip Hodari as a director

    1 pagesTM01

    Termination of appointment of Daniel Hodari as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed csp oxford court LIMITED\certificate issued on 09/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 09, 2011

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Incorporation

    22 pagesNEWINC

    Who are the officers of 15 OXFORD COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Anthony Scott
    30 Macclesfield Road
    SK9 2AF Wilmslow
    Knoll House
    England
    Director
    30 Macclesfield Road
    SK9 2AF Wilmslow
    Knoll House
    England
    EnglandBritish99303070002
    WALTON, David Storry
    Ellesmere Road
    Eccles
    M30 9FD Manchester
    24
    England
    Director
    Ellesmere Road
    Eccles
    M30 9FD Manchester
    24
    England
    United KingdomBritish38959710001
    GLASS, Joseph Mark
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish5963680001
    HODARI, Alan Felix
    Park Drive
    Hale
    WA15 9DW Altrincham
    Green Trees
    Cheshire
    United Kingdom
    Director
    Park Drive
    Hale
    WA15 9DW Altrincham
    Green Trees
    Cheshire
    United Kingdom
    EnglandBritish21678200003
    HODARI, Daniel
    Carrwood
    Hale Barns
    WA15 0EE Altrincham
    12
    Cheshire
    United Kingdom
    Director
    Carrwood
    Hale Barns
    WA15 0EE Altrincham
    12
    Cheshire
    United Kingdom
    EnglandBritish51223520003
    HODARI, Philip Isaac
    Carrwood
    Hale Barns
    WA15 0EE Altrincham
    14
    Cheshire
    United Kingdom
    Director
    Carrwood
    Hale Barns
    WA15 0EE Altrincham
    14
    Cheshire
    United Kingdom
    EnglandBritish161757840001

    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