About

Registered Number: 05469789
Date of Incorporation: 02/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Newbarn Court, Ditchley Park, Chipping Norton, Oxfordshire, OX7 4EX

 

Founded in 2005, Reflex Angle Ltd are based in Chipping Norton. Reflex Angle Ltd has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
225 - Change of Accounting Reference Date 29 March 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 18 October 2005
MEM/ARTS - N/A 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
CERTNM - Change of name certificate 09 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 May 2006 Outstanding

N/A

Mortgage 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.