Company NameInvestment Management Oxford Ltd
Company StatusDissolved
Company Number09863924
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 4 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Frederikus Johannes Peutz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed09 November 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCausey Cottage Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr George Alexander Christelis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGreece
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ
Director NameMr Carlos Alberto Dos Santos Leiria
Date of BirthApril 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed08 December 2015(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ

Location

Registered AddressCausey Cottage Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ England to Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ England to Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY on 8 February 2017 (1 page)
8 February 2017Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page)
28 October 2016Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
28 October 2016Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
27 October 2016Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
27 October 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 120
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 120
(3 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
27 October 2016Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
18 August 2016Registered office address changed from 6 Mount Street Oxford OX2 6DH United Kingdom to 28 Chilswell Road Oxford OX1 4PJ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 6 Mount Street Oxford OX2 6DH United Kingdom to 28 Chilswell Road Oxford OX1 4PJ on 18 August 2016 (1 page)
10 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 120
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 120
(3 pages)
9 December 2015Appointment of Mr Carlos Alberto Dos Santos Leiria as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr Carlos Alberto Dos Santos Leiria as a director on 8 December 2015 (2 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)