About

Registered Number: 08246290
Date of Incorporation: 09/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 8 King Edward Street, Oxford, OX1 4HL

 

Founded in 2012, Straw Fuels Ltd have registered office in Oxford, it's status at Companies House is "Dissolved". The current directors of the company are listed as Mcleod-scott, David, Mcleod-scott, Marian, Bremner, Matthew, Bremner, Matthew, Bremner, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD-SCOTT, David 09 October 2012 - 1
MCLEOD-SCOTT, Marian 09 October 2012 - 1
BREMNER, Matthew 26 November 2013 02 March 2016 1
BREMNER, Matthew 01 February 2013 02 March 2016 1
BREMNER, Matthew 01 February 2013 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 27 March 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 17 October 2017
PSC09 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 24 October 2014
AA - Annual Accounts 17 October 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 05 July 2013
SH01 - Return of Allotment of shares 03 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
RP04 - N/A 22 October 2012
SH01 - Return of Allotment of shares 12 October 2012
NEWINC - New incorporation documents 09 October 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.