About

Registered Number: 05670375
Date of Incorporation: 10/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Based in Oxford, Atkinson Executive Development Ltd was established in 2006, it's status is listed as "Dissolved". The companies director is Atkinson, Charles Edward. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Charles Edward 10 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 10 January 2019
LIQ13 - N/A 05 December 2018
AD01 - Change of registered office address 21 March 2018
RESOLUTIONS - N/A 15 March 2018
LIQ01 - N/A 15 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 November 2017
AR01 - Annual Return 18 April 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 18 April 2017
RT01 - Application for administrative restoration to the register 18 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.