About

Registered Number: 03313523
Date of Incorporation: 05/02/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Trewyn House, Richmond Place, St. Ives, Cornwall, TR26 1JN

 

Established in 1997, Oxford & Cambridge Masters Ltd has its registered office in St. Ives. We do not know the number of employees at Oxford & Cambridge Masters Ltd. There are 2 directors listed as Forster-russell, Anthony, Forster-russell, Barbara for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER-RUSSELL, Anthony 24 September 1998 - 1
FORSTER-RUSSELL, Barbara 24 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 10 June 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 28 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 02 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 01 February 2000
363s - Annual Return 02 May 1999
287 - Change in situation or address of Registered Office 29 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
RESOLUTIONS - N/A 02 October 1998
MEM/ARTS - N/A 02 October 1998
CERTNM - Change of name certificate 30 September 1998
AA - Annual Accounts 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
363s - Annual Return 05 February 1998
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.