AIC-OXFORD (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AIC-OXFORD (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01869453

Incorporation date

05/12/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Riverbank House, 1 Putney Bridge Approach, London SW6 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1985)
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon10/10/2010
Termination of appointment of Rajai Khouri as a director
dot icon10/10/2010
Termination of appointment of Helen Kemp as a secretary
dot icon09/09/2010
Compulsory strike-off action has been suspended
dot icon05/08/2010
Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 2010-08-06
dot icon09/05/2010
Resolutions
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon10/03/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 28/09/08; full list of members
dot icon06/05/2008
Return made up to 28/09/07; full list of members
dot icon13/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 28/09/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Registered office changed on 09/05/06 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER
dot icon25/04/2006
Return made up to 28/09/05; full list of members
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Return made up to 28/09/04; full list of members
dot icon25/04/2006
Return made up to 28/09/03; full list of members
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Registered office changed on 26/04/06
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
New secretary appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon01/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon31/07/2003
Secretary resigned
dot icon24/01/2003
Return made up to 28/09/02; full list of members
dot icon24/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon16/10/2002
Registered office changed on 17/10/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 28/09/01; full list of members
dot icon16/07/2001
Registered office changed on 17/07/01 from: c/0 sharp parsons tallon 167 fleet street london EC4A 2NB
dot icon12/11/2000
Return made up to 28/09/00; full list of members
dot icon12/11/2000
Secretary's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 28/09/99; full list of members
dot icon25/01/2000
New secretary appointed
dot icon24/01/2000
Registered office changed on 25/01/00 from: first floor 135 notting hill gate london W11 3LB
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 28/09/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Full accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 28/09/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon21/10/1996
Return made up to 28/09/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/10/1995
Return made up to 28/09/95; full list of members
dot icon03/08/1995
Resolutions
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/10/1994
Return made up to 28/09/94; full list of members
dot icon17/10/1994
Secretary's particulars changed;secretary resigned
dot icon26/09/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Accounts for a small company made up to 1992-12-31
dot icon17/10/1993
Return made up to 28/09/93; no change of members
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 28/09/92; no change of members
dot icon01/04/1992
Secretary resigned;new secretary appointed
dot icon12/11/1991
Accounts for a small company made up to 1990-12-31
dot icon15/10/1991
Return made up to 28/09/91; full list of members
dot icon04/09/1991
Particulars of mortgage/charge
dot icon03/04/1991
Registered office changed on 04/04/91 from: 3 lancelot place london SW7 1DR
dot icon03/12/1990
Return made up to 01/11/90; no change of members
dot icon23/07/1990
Accounts for a small company made up to 1989-12-31
dot icon28/11/1989
Return made up to 28/09/89; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1988-12-31
dot icon12/10/1989
Amended accounts made up to 1987-12-31
dot icon02/11/1988
Accounts for a small company made up to 1987-12-31
dot icon30/10/1988
Return made up to 04/10/88; no change of members
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon24/09/1987
Return made up to 04/09/87; no change of members
dot icon02/01/1987
Secretary resigned;new secretary appointed
dot icon11/12/1986
Particulars of mortgage/charge
dot icon09/12/1986
Accounts for a small company made up to 1985-12-31
dot icon08/12/1986
New director appointed
dot icon01/07/1986
Return made up to 06/06/86; full list of members
dot icon29/01/1985
Certificate of change of name
dot icon29/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & N CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/1992 - 09/08/1994
8
Khouri, Rajai
Secretary
19/01/2000 - 01/11/2004
-
Khouri, Fayez
Secretary
12/12/2002 - 01/11/2004
-
Khouri, Fayez
Secretary
12/12/2002 - 24/07/2003
-
Kemp, Helen Samantha
Secretary
01/11/2004 - 06/10/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIC-OXFORD (U.K.) LIMITED

AIC-OXFORD (U.K.) LIMITED is an(a) Dissolved company incorporated on 05/12/1984 with the registered office located at Riverbank House, 1 Putney Bridge Approach, London SW6 3JD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIC-OXFORD (U.K.) LIMITED?

toggle

AIC-OXFORD (U.K.) LIMITED is currently Dissolved. It was registered on 05/12/1984 and dissolved on 21/10/2013.

Where is AIC-OXFORD (U.K.) LIMITED located?

toggle

AIC-OXFORD (U.K.) LIMITED is registered at Riverbank House, 1 Putney Bridge Approach, London SW6 3JD.

What does AIC-OXFORD (U.K.) LIMITED do?

toggle

AIC-OXFORD (U.K.) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AIC-OXFORD (U.K.) LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via compulsory strike-off.