About

Registered Number: 06378603
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Cranbrook House 287/291, Banbury Road, Oxford, OX2 7JQ

 

Having been setup in 2007, Driza-bone Europe Ltd has its registered office in Oxford, it's status is listed as "Dissolved". The business has 5 directors listed as Moon, Luke, Edwards, Heath Jon, Grove, Phillipa Jane, Mackinnon, Mark Daniel, Mackinnon, Mark Daniel in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Luke 05 June 2017 - 1
EDWARDS, Heath Jon 01 October 2008 13 July 2010 1
GROVE, Phillipa Jane 21 September 2007 01 October 2008 1
MACKINNON, Mark Daniel 13 July 2010 05 June 2017 1
MACKINNON, Mark Daniel 13 July 2010 13 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 08 October 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
DISS16(SOAS) - N/A 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 09 December 2010
CH04 - Change of particulars for corporate secretary 09 December 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 08 October 2009
CH04 - Change of particulars for corporate secretary 06 October 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
225 - Change of Accounting Reference Date 16 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.