Company NameOXYD Wholesale Limited
Company StatusDissolved
Company NumberSC416474
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWing Yu June Cheung
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSafestore Dalmarnock Road
Dalmarnock Trading Estate
Rutherglen
G73 1AE
Scotland
Director NameMr Gordon James Burns Hendry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSafestore Dalmarnock Road
Dalmarnock Trading Estate
Rutherglen
G73 1AE
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

50 at £1Gordon James Burns Hendry
50.00%
Ordinary
50 at £1June Wing Yu Cheung
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 12 February 2013 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
28 February 2012Director's details changed for Ms June Wing Yu Cheung on 13 February 2012 (3 pages)
28 February 2012Director's details changed for Ms June Wing Yu Cheung on 13 February 2012 (3 pages)
8 February 2012Incorporation (23 pages)
8 February 2012Incorporation (23 pages)