CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD

Register to unlock more data on OkredoRegister

CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08128919

Incorporation date

03/07/2012

Size

-

Contacts

Registered address

Registered address

Second Floor, 11 Pilgrim Street, London EC4V 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon23/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2018
First Gazette notice for voluntary strike-off
dot icon27/07/2018
Application to strike the company off the register
dot icon22/03/2018
Termination of appointment of Simon Martin Talbot as a director on 2018-03-13
dot icon07/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/02/2018
Previous accounting period shortened from 2018-06-30 to 2018-01-31
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Appointment of Simon Martin Talbot as a director on 2017-09-06
dot icon14/09/2017
Termination of appointment of Frederick Thomas O'connor, Jr. as a director on 2017-09-06
dot icon14/09/2017
Termination of appointment of Elizabeth Wood as a director on 2017-09-06
dot icon19/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Appointment of Elizabeth Wood as a director on 2016-12-20
dot icon20/12/2016
Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 2016-12-20
dot icon25/10/2016
Confirmation statement made on 2016-07-03 with updates
dot icon24/10/2016
Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to 11 Pilgrim Street London EC4V 6RN on 2016-10-24
dot icon24/10/2016
Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 2016-10-24
dot icon26/09/2016
Appointment of Director Frederick Thomas O'connor, Jr. as a director on 2016-07-01
dot icon26/09/2016
Appointment of Director Adam David Hall as a director on 2016-07-01
dot icon26/09/2016
Appointment of Director Paul Daniel Jenkins as a director on 2016-07-01
dot icon26/09/2016
Appointment of Director Maureen Chapman Boisvert as a director on 2016-07-01
dot icon23/09/2016
Termination of appointment of Elizabeth Wood as a director on 2016-09-23
dot icon23/09/2016
Termination of appointment of James Carl Gerber as a director on 2016-07-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Appointment of Elizabeth Wood as a director on 2016-03-29
dot icon29/03/2016
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon07/03/2016
Termination of appointment of Elizabeth Wood as a director on 2015-09-06
dot icon07/03/2016
Termination of appointment of Minjie Huang as a director on 2015-09-06
dot icon07/03/2016
Appointment of Richard Lin as a director on 2015-09-06
dot icon07/03/2016
Appointment of James Hall as a director on 2015-09-06
dot icon07/03/2016
Appointment of James Gerber as a director on 2015-09-06
dot icon19/01/2016
Certificate of change of name
dot icon19/01/2016
Change of name notice
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon19/02/2015
Appointment of Minjie Huang as a director on 2015-02-18
dot icon10/10/2014
Termination of appointment of Minjie Huang as a director on 2014-10-10
dot icon17/09/2014
Appointment of Elizabeth Wood as a director on 2014-09-15
dot icon19/08/2014
Termination of appointment of Philip Michael Clarke as a director on 2014-08-11
dot icon14/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Termination of appointment of Simon Hayward as a director
dot icon14/03/2014
Appointment of Philip Michael Clarke as a director
dot icon14/03/2014
Appointment of Minjie Huang as a director
dot icon27/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Claudia Rudeck as a director
dot icon04/03/2013
Appointment of Mr Simon Hayward as a director
dot icon12/09/2012
Termination of appointment of James Crocker as a director
dot icon02/08/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon04/07/2012
Director's details changed for Mr James Richard Cocker on 2012-07-03
dot icon03/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Simon
Director
01/02/2013 - 01/03/2014
6
Gerber, James Carl
Director
06/09/2015 - 01/07/2016
3
Boisvert, Maureen Chapman, Director
Director
01/07/2016 - Present
5
Hall, Adam David, Director
Director
01/07/2016 - Present
4
Hall, James Marshall
Director
06/09/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD

CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD is an(a) Dissolved company incorporated on 03/07/2012 with the registered office located at Second Floor, 11 Pilgrim Street, London EC4V 6RN. There are currently 5 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 CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD?

toggle

CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD is currently Dissolved. It was registered on 03/07/2012 and dissolved on 23/10/2018.

Where is CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD located?

toggle

CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD is registered at Second Floor, 11 Pilgrim Street, London EC4V 6RN.

What does CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD do?

toggle

CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CBL INTERNATIONAL OXBRIDGE PROGRAMMES, LTD?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved via voluntary strike-off.