Company Name06298496 Limited
Company StatusDissolved
Company Number06298496
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date14 April 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Neil William Hessian
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Villiers Road
Bicester
OX26 3BD
Director NameMr James Reed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dairy Ground
Kings Sutton
Oxon
OX17 3QB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
14 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
11 October 2012S1096 Court Order to Rectify (3 pages)
11 October 2012S1096 court order to rectify (3 pages)
2 October 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 October 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Restoration by order of the court (4 pages)
3 August 2012Restoration by order of the court (4 pages)
27 August 2011Final Gazette dissolved following liquidation (1 page)
27 August 2011Final Gazette dissolved following liquidation (1 page)
27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Registered office address changed from Churchill Road Bicester Oxfordshire OX26 4PZ on 22 November 2010 (2 pages)
22 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-11
(1 page)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Statement of affairs with form 4.19 (6 pages)
22 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Statement of affairs with form 4.19 (6 pages)
22 November 2010Registered office address changed from Churchill Road Bicester Oxfordshire OX26 4PZ on 22 November 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for Neil Hessian on 2 July 2010 (2 pages)
8 July 2010Director's details changed for James Reed on 2 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for James Reed on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Neil Hessian on 2 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Director's details changed for James Reed on 2 July 2010 (2 pages)
8 July 2010Director's details changed for Neil Hessian on 2 July 2010 (2 pages)
18 March 2010Termination of appointment of Ch Business Services Limited as a secretary (1 page)
18 March 2010Termination of appointment of Ch Business Services Limited as a secretary (1 page)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
21 April 2008Director'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 2008Director's change of particulars / neil hessian / 18/03/2008 (1 page)
1 April 2008Director's change of particulars / james reed / 01/04/2008 (1 page)
1 April 2008Director's Change of Particulars / james reed / 01/04/2008 / Street was: bairy ground, now: dairy ground; Country was: , now: england (1 page)
28 March 2008Director's change of particulars / james reed / 18/03/2008 (1 page)
28 March 2008Director'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 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
8 September 2007Registered office changed on 08/09/07 from: 2 minton place victoria road bicester oxfordshire OX26 6QB (1 page)
8 September 2007Location of register of members (1 page)
8 September 2007Registered office changed on 08/09/07 from: 2 minton place victoria road bicester oxfordshire OX26 6QB (1 page)
8 September 2007Location of register of members (1 page)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
2 July 2007Incorporation (14 pages)
2 July 2007Incorporation (14 pages)