Company NameDixon Motorsports Ltd
Company StatusDissolved
Company Number06544494
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Dixon Cheng
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3c Europa Trading Estate, Fraser Road
Erith
Kent
DA8 1QL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address34 Hopstore
Old Bexley Business Park, Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Dixon Cheng
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,757
Cash£3,643
Current Liabilities£202,838

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Registered office address changed from Unit 3C Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Unit 3C Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 24 October 2012 (1 page)
24 October 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Dixon Cheng on 20 June 2011 (3 pages)
20 June 2011Director's details changed for Mr Dixon Cheng on 20 June 2011 (3 pages)
20 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 March 2010 (6 pages)
14 May 2010Director's details changed for Dixon Cheng on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Dixon Cheng on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Dixon Cheng on 1 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 26/03/09; full list of members (3 pages)
14 July 2009Return made up to 26/03/09; full list of members (3 pages)
28 May 2009Director appointed dixon cheng logged form (2 pages)
28 May 2009Director appointed dixon cheng logged form (2 pages)
22 May 2009Ad 19/05/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 34 hopstoke 19 bourne road bexley kent DA5 1LR (1 page)
22 May 2009Registered office changed on 22/05/2009 from 34 hopstoke 19 bourne road bexley kent DA5 1LR (1 page)
22 May 2009Ad 19/05/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from 8 lagado mews london SE16 5PD uk (1 page)
25 March 2009Registered office changed on 25/03/2009 from 8 lagado mews london SE16 5PD uk (1 page)
9 March 2009Appointment terminated secretary duport secretary LIMITED (1 page)
9 March 2009Appointment terminated secretary duport secretary LIMITED (1 page)
24 November 2008Director appointed dixon cheng (2 pages)
24 November 2008Director appointed dixon cheng (2 pages)
26 March 2008Appointment terminated director duport director LIMITED (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Incorporation (13 pages)
26 March 2008Appointment terminated director duport director LIMITED (1 page)