OXFORD COLLEGE INTERNATIONAL OF ENGLISH LTD
LONDON

Hellopages » Greater London » Brent » NW10 7TR

Company number 05600447
Status Liquidation
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address SUITE 5, UNIMIX HOUSE ABBEY ROAD, PARK ROYAL, LONDON, BRENT, NW10 7TR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of OXFORD COLLEGE INTERNATIONAL OF ENGLISH LTD are www.oxfordcollegeinternationalofenglish.co.uk, and www.oxford-college-international-of-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford College International of English Ltd is a Private Limited Company. The company registration number is 05600447. Oxford College International of English Ltd has been working since 21 October 2005. The present status of the company is Liquidation. The registered address of Oxford College International of English Ltd is Suite 5 Unimix House Abbey Road Park Royal London Brent Nw10 7tr. . OXFORD COLLEGE INTERNATIONAL LTD is a Director of the company. Secretary MIRZA-JEEWON, Mahnaz Rasool has been resigned. Director CONHYE, Surendra Kumar, Llb has been resigned. Director GRIFFITHS, Marie Margaret has been resigned. Director HYLTON, Angella Corinne Augustus has been resigned. Director JEEWON, Sudesh has been resigned. Director JEEWON, Sudesh has been resigned. Director MIRZA, Numtaz Rasool has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
OXFORD COLLEGE INTERNATIONAL LTD
Appointed Date: 07 February 2013

Resigned Directors

Secretary
MIRZA-JEEWON, Mahnaz Rasool
Resigned: 21 October 2011
Appointed Date: 21 October 2005

Director
CONHYE, Surendra Kumar, Llb
Resigned: 13 May 2009
Appointed Date: 30 September 2008
55 years old

Director
GRIFFITHS, Marie Margaret
Resigned: 10 March 2008
Appointed Date: 16 November 2005
76 years old

Director
HYLTON, Angella Corinne Augustus
Resigned: 10 March 2008
Appointed Date: 06 March 2007
62 years old

Director
JEEWON, Sudesh
Resigned: 07 February 2013
Appointed Date: 12 March 2010
64 years old

Director
JEEWON, Sudesh
Resigned: 13 March 2007
Appointed Date: 21 October 2005
64 years old

Director
MIRZA, Numtaz Rasool
Resigned: 13 March 2010
Appointed Date: 15 February 2006
62 years old

OXFORD COLLEGE INTERNATIONAL OF ENGLISH LTD Events

12 Jan 2016
Dissolution deferment
12 Jan 2016
Completion of winding up
30 Jun 2015
Order of court to wind up
02 Jun 2015
First Gazette notice for compulsory strike-off
19 Jun 2014
Compulsory strike-off action has been suspended
...
... and 33 more events
15 Dec 2006
Return made up to 21/10/06; full list of members
22 Feb 2006
New director appointed
20 Jan 2006
Particulars of mortgage/charge
02 Dec 2005
New director appointed
21 Oct 2005
Incorporation

OXFORD COLLEGE INTERNATIONAL OF ENGLISH LTD Charges

16 January 2006
Rent deposit deed
Delivered: 20 January 2006
Status: Satisfied on 24 July 2009
Persons entitled: Sovereign Properties Limited and Duchess Properties Limited
Description: The sum of £18,575 plus interest accrued thereon.