Bicester
Oxfordshire
OX26 2DY
Secretary Name | Alasdair Sexton |
---|---|
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Barry Avenue Bicester Oxfordshire OX26 2DY |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alasdair Sexton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361 |
Cash | £45 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from 54 Barry Avenue Bicester Oxfordshire OX26 2DY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 15 March 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Director's details changed for Mr Alasdair Sexton on 2 February 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Alasdair Sexton on 2 February 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Alasdair Sexton on 2 February 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Alasdair Sexton on 2 February 2015 (1 page) |
13 March 2015 | Director's details changed for Mr Alasdair Sexton on 2 February 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Alasdair Sexton on 2 February 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 December 2014 | Registered office address changed from 56 Barry Avenue Bicester Oxfordshire OX26 2DY to 54 Barry Avenue Bicester Oxfordshire OX26 2DY on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 56 Barry Avenue Bicester Oxfordshire OX26 2DY to 54 Barry Avenue Bicester Oxfordshire OX26 2DY on 18 December 2014 (1 page) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 May 2014 | Secretary's details changed for Alasdair Sexton on 1 November 2013 (1 page) |
10 May 2014 | Director's details changed for Mr Alasdair Sexton on 1 November 2013 (2 pages) |
10 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Mr Alasdair Sexton on 1 November 2013 (2 pages) |
10 May 2014 | Director's details changed for Mr Alasdair Sexton on 1 November 2013 (2 pages) |
10 May 2014 | Secretary's details changed for Alasdair Sexton on 1 November 2013 (1 page) |
10 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Secretary's details changed for Alasdair Sexton on 1 November 2013 (1 page) |
8 May 2014 | Registered office address changed from 26 Manzel Road Bicester OX27 8US England on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 26 Manzel Road Bicester OX27 8US England on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 26 Manzel Road Bicester OX27 8US England on 8 May 2014 (2 pages) |
13 March 2013 | Incorporation (25 pages) |
13 March 2013 | Incorporation (25 pages) |