Company NameOxford Foods (UK) Ltd
Company StatusDissolved
Company Number07628592
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 12 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Baiman Haji Mahmood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Oxford Road
Manchester
M1 7DU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address125 Oxford Road
Manchester
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baiman Mahmoud
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,944
Cash£5,349
Current Liabilities£36,908

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Voluntary strike-off action has been suspended (1 page)
15 September 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
20 September 2014Voluntary strike-off action has been suspended (1 page)
20 September 2014Voluntary strike-off action has been suspended (1 page)
10 September 2014Application to strike the company off the register (3 pages)
10 September 2014Application to strike the company off the register (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from 127 Oxford Road Manchester M1 7DY United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 127 Oxford Road Manchester M1 7DY United Kingdom on 27 May 2011 (1 page)
23 May 2011Appointment of Mrs Baiman Haji Mahmood as a director (2 pages)
23 May 2011Appointment of Mrs Baiman Haji Mahmood as a director (2 pages)
10 May 2011Incorporation (20 pages)
10 May 2011Incorporation (20 pages)
10 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)