About

Registered Number: 03505540
Date of Incorporation: 05/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 16 Polstead Road, Oxford, Oxfordshire, OX2 6TN

 

Based in Oxford, Alliance Francaise D'oxford Ltd was registered on 05 February 1998, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Dinshaw, Candia, Dyer, Jane, Holland, Jennifer, Lall, Ramnique, Strawson, Emilie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSHAW, Candia 05 February 1998 - 1
DYER, Jane 25 May 2011 - 1
HOLLAND, Jennifer 05 February 1998 05 March 1998 1
LALL, Ramnique 05 February 1998 09 October 1999 1
STRAWSON, Emilie 05 March 1998 25 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 15 September 2014
DS01 - Striking off application by a company 28 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 03 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 April 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 01 February 2000
363s - Annual Return 02 June 1999
225 - Change of Accounting Reference Date 22 March 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.