OXENA INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04477064 |
Category | Private Limited Company |
Incorporated | 04 Jul 2002 |
Age | 21 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2010 |
Years | 14 years, 26 days |
SUMMARY
OXENA INVESTMENTS LIMITED is an dissolved private limited company with number 04477064. It was incorporated 21 years, 10 months, 26 days ago, on 04 July 2002 and it was dissolved 14 years, 26 days ago, on 04 May 2010. The company address is 15 Stopher House 15 Stopher House, London, SE1 0RE.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Peter Matovu Mwanje
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter mwanje / 21/04/2008 / HouseName/Number was: , now: 2; Street was: 7 squires court, now: brownlow close; Area was: abingdon road finchley, now: ; Post Town was: london, now: east barnet; Region was: , now: herts; Post Code was: N3 2RJ, now: EN4 8FE
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Resolution
Date: 11 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: 4TH floor lawford house albert place london N3 1QA
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BERKELEY MAINTENANCE SERVICES LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 08594987 |
Status: | ACTIVE |
Category: | Private Limited Company |
L&M BUILDING AND MAINTENANCE SERVICES LTD
GROUND FLOOR,LONDON,N12 0DR
Number: | 11930589 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ALBERT EMABARKMENT,LONDON,SE1 7TL
Number: | 11856838 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WROSE ROAD,BRADFORD,BD2 1LP
Number: | 08513149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11721980 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 KINGS ROAD,READING,RG1 4EZ
Number: | 11741063 |
Status: | ACTIVE |
Category: | Private Limited Company |