Company NameOxford Enterprises Limited
Company StatusDissolved
Company Number03730638
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReem Kader
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(1 week, 2 days after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleHousewife
Correspondence Address13 Callum Crescent
Kingswells
Aberdeen
AB15 8XQ
Scotland
Secretary NameIrram Ali
NationalityBritish
StatusResigned
Appointed19 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2002)
RoleHousewife
Correspondence Address27 Middleton Road
Manchester
M8 4LY
Secretary NameShahista Mohammed
NationalityBritish
StatusResigned
Appointed20 November 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address17 Withnell Road
Burnage
Manchester
Lancashire
M19 1GH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address121a Oxford Road
Manchester
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£55,170
Gross Profit£55,170
Net Worth£2,948
Cash£915
Current Liabilities£2,018

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
18 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 May 2005Return made up to 10/03/05; full list of members (6 pages)
4 November 2004Amended accounts made up to 31 March 2003 (11 pages)
10 May 2004Return made up to 10/03/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
8 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2001Return made up to 10/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: 121A oxford road manchester lancashire M1 7DU (1 page)
30 March 1999Ad 16/03/99-19/03/99 £ si 998@1=998 £ ic 2/1000 (2 pages)