ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21-31 New Oxford Street Development Limited

21-31 New Oxford Street Development Limited is a dissolved company incorporated on 24 April 2015 with the registered office located in Kingston upon Thames, Greater London. 21-31 New Oxford Street Development Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 3 August 2023 (2 years 3 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
09560224
Private limited company
Age
10 years
Incorporated 24 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Address changed on 19 Aug 2022 (3 years ago)
Previous address was Level 1 89 Wardour Street London W1F 0UB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Associate Partner • British • Lives in England • Born in Apr 1977
Director • Vice President, Legal • British • Lives in England • Born in Sep 1971
Director • Chartered Accountant • British • Lives in England • Born in Jan 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brockton Capital Curzon Street Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Cutlers Houndsditch 1 Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Cutlers Houndsditch 2 Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Union Street Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Waterside 1 Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Waterside 2 Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Ma Seacourt Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
60 Curzon Street Management Limited
Daniel Anthony Brown and Michael Daniel Marks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£4.65M
Decreased by £166.52K (-3%)
Turnover
£135.39K
Decreased by £10.36M (-99%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£5.68M
Increased by £861.57K (+18%)
Total Liabilities
-£5.82M
Increased by £873.29K (+18%)
Net Assets
-£138.72K
Decreased by £11.72K (+9%)
Debt Ratio (%)
102%
Decreased by 0.19% (-0%)
Latest Activity
Dissolved After Liquidation
2 Years 3 Months Ago on 3 Aug 2023
Voluntary Liquidator Appointed
3 Years Ago on 19 Aug 2022
Registered Address Changed
3 Years Ago on 19 Aug 2022
Declaration of Solvency
3 Years Ago on 19 Aug 2022
Charge Satisfied
3 Years Ago on 13 Aug 2022
Charge Satisfied
3 Years Ago on 13 Aug 2022
Henry Charles Shearer Resigned
3 Years Ago on 19 Jul 2022
Accounting Period Extended
3 Years Ago on 25 Apr 2022
Confirmation Submitted
3 Years Ago on 25 Apr 2022
Alison Jane Lambert Resigned
4 Years Ago on 1 Nov 2021
Get Credit Report
Discover 21-31 New Oxford Street Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 3 May 2023
Declaration of solvency
Submitted on 19 Aug 2022
Registered office address changed from Level 1 89 Wardour Street London W1F 0UB United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 19 August 2022
Submitted on 19 Aug 2022
Resolutions
Submitted on 19 Aug 2022
Appointment of a voluntary liquidator
Submitted on 19 Aug 2022
Satisfaction of charge 095602240001 in full
Submitted on 13 Aug 2022
Satisfaction of charge 095602240002 in full
Submitted on 13 Aug 2022
Termination of appointment of Henry Charles Shearer as a director on 19 July 2022
Submitted on 21 Jul 2022
Confirmation statement made on 24 April 2022 with no updates
Submitted on 25 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year