About

Registered Number: 04476243
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: 13 Parkers Hill, Tetsworth Thame, Oxfordshire, OX9 7AQ

 

Established in 2002, Pyxis Csb Ltd have registered office in Oxfordshire, it's status is listed as "Dissolved". This business has 4 directors listed as Angold, Roger Edwin, Dr, Sanders, Marjorie, Field, Oliver Strickland, Smith, Peter John Fennemore. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGOLD, Roger Edwin, Dr 24 May 2006 - 1
SANDERS, Marjorie 03 July 2002 - 1
SMITH, Peter John Fennemore 30 July 2002 08 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Oliver Strickland 30 July 2002 27 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 15 March 2006
AAMD - Amended Accounts 04 January 2006
AAMD - Amended Accounts 04 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 07 May 2004
225 - Change of Accounting Reference Date 07 May 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.