Bicester
OX26 3BD
Director Name | Mr James Reed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dairy Ground Kings Sutton Oxon OX17 3QB |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 January 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 October 2012 | S1096 Court Order to Rectify (3 pages) |
11 October 2012 | S1096 court order to rectify (3 pages) |
2 October 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Restoration by order of the court (4 pages) |
3 August 2012 | Restoration by order of the court (4 pages) |
27 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Registered office address changed from Churchill Road Bicester Oxfordshire OX26 4PZ on 22 November 2010 (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Statement of affairs with form 4.19 (6 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Statement of affairs with form 4.19 (6 pages) |
22 November 2010 | Registered office address changed from Churchill Road Bicester Oxfordshire OX26 4PZ on 22 November 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Neil Hessian on 2 July 2010 (2 pages) |
8 July 2010 | Director's details changed for James Reed on 2 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for James Reed on 2 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Hessian on 2 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for James Reed on 2 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Hessian on 2 July 2010 (2 pages) |
18 March 2010 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
18 March 2010 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
21 April 2008 | Director's Change of Particulars / neil hessian / 18/03/2008 / HouseName/Number was: , now: 33; Street was: newby cottage, now: villiers road; Post Town was: weston green, now: bicester; Post Code was: OX26 6QL, now: OX26 3BD (1 page) |
21 April 2008 | Director's change of particulars / neil hessian / 18/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / james reed / 01/04/2008 (1 page) |
1 April 2008 | Director's Change of Particulars / james reed / 01/04/2008 / Street was: bairy ground, now: dairy ground; Country was: , now: england (1 page) |
28 March 2008 | Director's change of particulars / james reed / 18/03/2008 (1 page) |
28 March 2008 | Director's Change of Particulars / james reed / 18/03/2008 / HouseName/Number was: , now: 22; Street was: 18 york close, now: bairy ground; Post Town was: bicester, now: kings sutton; Region was: oxfordshire, now: oxon; Post Code was: OX26 4XE, now: OX17 3QB (1 page) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 2 minton place victoria road bicester oxfordshire OX26 6QB (1 page) |
8 September 2007 | Location of register of members (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 2 minton place victoria road bicester oxfordshire OX26 6QB (1 page) |
8 September 2007 | Location of register of members (1 page) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
2 July 2007 | Incorporation (14 pages) |
2 July 2007 | Incorporation (14 pages) |