About

Registered Number: 05378418
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2017 (7 years ago)
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AN

 

Having been setup in 2005, Oxon Bucks Electro Diesel Services Ltd are based in Harrow, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Pether, Julie Kay, Moulding, Barry for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULDING, Barry 28 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PETHER, Julie Kay 28 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 March 2017
4.68 - Liquidator's statement of receipts and payments 19 September 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 25 January 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2012
4.68 - Liquidator's statement of receipts and payments 07 February 2012
4.68 - Liquidator's statement of receipts and payments 29 July 2011
AD01 - Change of registered office address 18 January 2011
RESOLUTIONS - N/A 29 July 2010
RESOLUTIONS - N/A 29 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 03 September 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
225 - Change of Accounting Reference Date 05 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.