About

Registered Number: 05987970
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: C/O Dixons City Academy, Ripley Street, Bradford, West Yorkshire, BD5 7RR

 

Established in 2006, Dixons Innovation Centre Ltd has its registered office in Bradford, West Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASHIR, Adnan 01 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 10 June 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 November 2010
AUD - Auditor's letter of resignation 22 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
CERTNM - Change of name certificate 19 April 2007
225 - Change of Accounting Reference Date 19 April 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.