You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21-31 New Oxford Street Development Limited KINGSTON UPON THAMES


21-31 New Oxford Street Development Limited was formally closed on 2023-08-03. 21-31 New Oxford Street Development was a private limited company that was located at Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, Surrey. This company (officially started on 2015-04-24) was run by 3 directors.
Director Ann H. who was appointed on 15 January 2020.
Director Daniel B. who was appointed on 24 June 2015.
Director Michael M. who was appointed on 24 June 2015.

The company was officially categorised as "development of building projects" (41100). The most recent confirmation statement was filed on 2022-04-24 and last time the annual accounts were filed was on 31 December 2020. 2016-04-24 is the date of the most recent annual return.

21-31 New Oxford Street Development Limited Address / Contact

Office Address Unit 2 Spinnaker Court 1C Becketts Place
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560224
Date of Incorporation Fri, 24th Apr 2015
Date of Dissolution Thu, 3rd Aug 2023
Industry Development of building projects
End of financial Year 30th April
Company age 8 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 8th May 2023
Last confirmation statement dated Sun, 24th Apr 2022

Company staff

Ann H.

Position: Director

Appointed: 15 January 2020

Daniel B.

Position: Director

Appointed: 24 June 2015

Michael M.

Position: Director

Appointed: 24 June 2015

Alison L.

Position: Director

Appointed: 21 July 2021

Resigned: 01 November 2021

Henry S.

Position: Director

Appointed: 27 August 2019

Resigned: 19 July 2022

Christopher C.

Position: Director

Appointed: 31 May 2017

Resigned: 31 July 2019

Gawain S.

Position: Director

Appointed: 22 December 2015

Resigned: 15 January 2020

Michael R.

Position: Director

Appointed: 22 December 2015

Resigned: 31 May 2017

Richard S.

Position: Director

Appointed: 24 April 2015

Resigned: 24 June 2015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2023
Free Download (1 page)

Company search