About

Registered Number: 05893332
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: Amshold House, Goldings Hill, Loughton, Essex, IG10 2RW

 

Amsprop Oxford Ltd was registered on 01 August 2006 with its registered office in Loughton, it's status at Companies House is "Dissolved". This company has one director listed as Ray, Michael Edward in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAY, Michael Edward 07 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AA - Annual Accounts 20 March 2015
AGREEMENT2 - N/A 20 March 2015
PARENT_ACC - N/A 12 March 2015
GUARANTEE2 - N/A 12 March 2015
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 16 April 2014
PARENT_ACC - N/A 16 April 2014
AGREEMENT2 - N/A 16 April 2014
PARENT_ACC - N/A 07 April 2014
AGREEMENT2 - N/A 07 April 2014
GUARANTEE2 - N/A 07 April 2014
AUD - Auditor's letter of resignation 28 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 15 August 2012
AD04 - Change of location of company records to the registered office 15 August 2012
AP01 - Appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP03 - Appointment of secretary 21 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
CERTNM - Change of name certificate 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
225 - Change of Accounting Reference Date 16 August 2006
353a - Register of members in non-legible form 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.