About

Registered Number: 03269459
Date of Incorporation: 25/10/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR,

 

Based in Abingdon, Second Base Ltd was registered on 25 October 1996, it has a status of "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at this company.

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.