About

Registered Number: 04698070
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (8 years and 8 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Based in Oxford, Addicted 2 Tv Ltd was established in 2003, it's status is listed as "Dissolved". This business has 2 directors listed as Goldsmith, Joanna, Roberts, Ty John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Ty John 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Joanna 14 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
RESOLUTIONS - N/A 30 May 2013
4.20 - N/A 30 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 February 2008
353a - Register of members in non-legible form 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
287 - Change in situation or address of Registered Office 05 October 2005
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 April 2004
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.