This company is commonly known as Oxus Gold Plc.. The company was founded 23 years ago and was given the registration number 04056219. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | OXUS GOLD PLC. |
---|---|---|
Company Number | : | 04056219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Old Rectory Lane, Denham, Uxbridge, United Kingdom, UB9 5AH | Secretary | 31 March 2010 | Active |
52, Southover, Woodside Park, London, N12 7ES | Secretary | 01 February 2009 | Active |
18 Bowling Green Road, Castletown, IM9 1EB | Secretary | 07 January 2008 | Active |
25 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW | Secretary | 30 November 2000 | Active |
The Cottage Old Rectory Lane, Denham, Uxbridge, UB9 5AH | Secretary | 27 April 2001 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 21 August 2000 | Active |
Northcroft, Dulwich Common, London, SE21 7EW | Director | 11 October 2001 | Active |
360 N Wilton Road, New Canaan, Usa, 06840 | Director | 04 May 2001 | Active |
Lorien, Elms Road, Hook, RG27 9DX | Director | 04 May 2001 | Active |
Flat B 47 Hartham Road, London, N7 9JJ | Director | 30 November 2000 | Active |
Sh. Islamov Street 26, Tashkent, Uzbekistan, | Director | 07 January 2008 | Active |
21 The Boulevardes, Patterson Lakes, Melbourne, Australia, | Director | 07 January 2008 | Active |
6 Derby Court, The Promenade, Castletown, IM9 1BG | Director | 14 November 2002 | Active |
19, Audern Road, Scunthorpe, DN16 3LH | Director | 07 January 2008 | Active |
1721 York Way, Sparks, Nevada, Usa, | Director | 07 January 2003 | Active |
18 Bowling Green Road, Castletown, IM9 1EB | Director | 14 November 2002 | Active |
4, Luxemburg Gardens, London, W6 7EA | Director | 01 February 2009 | Active |
5 Great Snoring Road, Hindringham, NR21 0PG | Director | 11 October 2004 | Active |
23 The Old Saw Mill, Long Mill Lane St Mary's Platt, Sevenoaks, TN15 8QJ | Director | 01 December 2005 | Active |
6 Chemin Du Mousseron, Pregny-Chamesy, Switzerland, | Director | 04 May 2001 | Active |
Full Moon Barn, Warren Road, Fairlight, TN35 4AN | Director | 11 October 2004 | Active |
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU | Nominee Director | 21 August 2000 | Active |
42, Upper Berkeley Street, London, United Kingdom, W1H 5QJ | Director | 11 June 2008 | Active |
5 Buckland Place, Bedfordview, Gauteng 2007, South Africa, | Director | 14 November 2002 | Active |
30a Arklow Road, Bryanston, South Africa, | Director | 14 November 2002 | Active |
45 Greenmeads, Westfield, Woking, GU22 9QJ | Director | 30 November 2000 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Nominee Director | 21 August 2000 | Active |
Oak Ridge Farm, PO BOX 1431, Middleburg, Usa, IRISH | Director | 04 May 2001 | Active |
Dolphin House, Hayes Lane, Slinfold, Horsham, RH13 7SN | Director | 04 May 2001 | Active |
The Cottage Old Rectory Lane, Denham, Uxbridge, UB9 5AH | Director | 27 April 2001 | Active |
64 7th Avenue, Melville, South Africa, | Director | 08 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-19 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-01-16 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2017-08-03 | Insolvency | Liquidation in administration progress report. | Download |
2017-02-02 | Insolvency | Liquidation in administration extension of period. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-04-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-03-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-02-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.