About

Registered Number: 08439706
Date of Incorporation: 12/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Lymedale Suites Coppice View, Liverpool Road, Newcastle, Staffordshire, ST5 9DA,

 

Founded in 2013, Bexo Housing Ltd has its registered office in Newcastle, Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Bexo Housing Ltd. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRODAN, Veaceslav 24 May 2017 13 March 2018 1
TUZINSKY, Adam 28 November 2014 01 April 2016 1
TUZINSKY, Stefan 10 August 2017 29 June 2018 1
TUZINSKY, Stefan 25 May 2017 14 July 2017 1
TUZINSKY, Stefan 01 September 2015 25 May 2017 1
TUZINSKY, Stefan 12 March 2013 28 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
AA - Annual Accounts 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA01 - Change of accounting reference date 07 August 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 13 March 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 14 July 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 25 May 2017
MR01 - N/A 10 April 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 28 April 2015
CH01 - Change of particulars for director 16 February 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 16 September 2013
NEWINC - New incorporation documents 12 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.