BRIXTON (OXFORD INDUSTRIAL PARK) LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03947460
CategoryPrivate Limited Company
Incorporated14 Mar 2000
Age24 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution13 Dec 2012
Years11 years, 6 months, 3 days

SUMMARY

BRIXTON (OXFORD INDUSTRIAL PARK) LIMITED is an dissolved private limited company with number 03947460. It was incorporated 24 years, 3 months, 2 days ago, on 14 March 2000 and it was dissolved 11 years, 6 months, 3 days ago, on 13 December 2012. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2012

Action Date: 30 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-30

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crawford Bridges

Termination date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: Cunard House, 15 Regent Street London SW1Y 4LR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Kate Simms

Termination date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Mr David Crawford Bridges

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Mr Gareth John Osborn

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Redding

Change date: 2011-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Kate Simms

Change date: 2010-12-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Carlyon

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Vanessa Kate Simms

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-02

Old address: 234 Bath Road Slough SL1 4EE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Kate Simms

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Crawford Bridges

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-17

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howell

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter dawson

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director steven owen

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary richard howell

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip anthony redding

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gareth john osborn

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter allan dawson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy wheeler

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard howell

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary amanda whalley

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABAR RECRUITMENT LTD

82 CROMPTON ROAD,BIRMINGHAM,B20 3QJ

Number:11860646
Status:ACTIVE
Category:Private Limited Company

CASTLE WINDOWS (LEICESTER) LIMITED

OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06494039
Status:ACTIVE
Category:Private Limited Company

GEMWELD FABRICATIONS & ENGINEERING CO. LIMITED

ELWELL WATCHORN & SAXTON LLP 2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:01133892
Status:LIQUIDATION
Category:Private Limited Company

JENNI DOGGETT LIMITED

THE ATTIC 45A BIRCHFIELD LANE,NORWICH,NR14 8AA

Number:08013868
Status:ACTIVE
Category:Private Limited Company

MGK MITCHELL BUTCHERS LIMITED

UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP

Number:08735851
Status:ACTIVE
Category:Private Limited Company

PIZZA PI LIMITED

25/39 BRUNSWICK ROAD,EDINBURGH,EH7 5GY

Number:SC531009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source