Company NameOberon Clothing (East Anglia) Limited
Company StatusDissolved
Company Number06861998
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Julia Anne Wingfield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230a Fambridge Road
Maldon
Essex
CM9 6BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3,260
Cash£3,208

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Julia Anne Dowling on 27 March 2010 (2 pages)
1 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Julia Anne Dowling on 27 March 2010 (2 pages)
13 May 2009Director appointed julia anne dowling logged form (1 page)
13 May 2009Appointment Terminate, Director Barbara Kahan Logged Form (1 page)
13 May 2009Director appointed julia anne dowling (2 pages)
13 May 2009Appointment terminate, director barbara kahan logged form (1 page)
13 May 2009Director appointed julia anne dowling (2 pages)
13 May 2009Director Appointed Julia Anne Dowling Logged Form (1 page)
4 April 2009Appointment terminated director barbara kahan (1 page)
4 April 2009Appointment Terminated Director barbara kahan (1 page)
28 March 2009Incorporation (12 pages)
28 March 2009Incorporation (12 pages)