About

Registered Number: 03269459
Date of Incorporation: 25/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR,

 

Second Base Ltd was founded on 25 October 1996 with its registered office in Abingdon in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
DISS16(SOAS) - N/A 16 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
CH03 - Change of particulars for secretary 15 April 2014
AD01 - Change of registered office address 15 April 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 09 April 2013
AA - Annual Accounts 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 06 November 2012
AA01 - Change of accounting reference date 20 July 2012
AA01 - Change of accounting reference date 17 July 2012
CH01 - Change of particulars for director 13 April 2012
AR01 - Annual Return 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 14 October 1998
CERTNM - Change of name certificate 25 September 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
NEWINC - New incorporation documents 25 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.