About

Registered Number: 06544494
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 2 months ago)
Registered Address: 34 Hopstore, Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR,

 

Dixon Motorsports Ltd was registered on 26 March 2008, it's status is listed as "Dissolved". The companies directors are listed as Cheng, Dixon, Duport Secretary Limited, Duport Director Limited at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Dixon 26 March 2008 - 1
DUPORT DIRECTOR LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 26 March 2008 05 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS16(SOAS) - N/A 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
AA - Annual Accounts 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
DISS40 - Notice of striking-off action discontinued 11 June 2013
AR01 - Annual Return 10 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
353 - Register of members 27 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.