This company is commonly known as Cross Roads Garage Southmoor Ltd. The company was founded 17 years ago and was given the registration number 06259194. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287-291 Banbury Road, Oxford, Oxon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CROSS ROADS GARAGE SOUTHMOOR LTD |
---|---|---|
Company Number | : | 06259194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 May 2007 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranbrook House, 287-291 Banbury Road, Oxford, Oxon, OX2 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ | Secretary | 04 June 2007 | Active |
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ | Director | 04 June 2007 | Active |
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ | Director | 04 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 May 2007 | Active |
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ | Director | 04 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 May 2007 | Active |
Jonathan Joseph Cliff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Cranbrook House, Oxford, OX2 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-12 | Dissolution | Dissolution application strike off company. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Change account reference date company current extended. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Capital | Capital allotment shares. | Download |
2014-04-10 | Capital | Capital allotment shares. | Download |
2013-12-17 | Capital | Capital alter shares consolidation. | Download |
2013-12-17 | Capital | Capital allotment shares. | Download |
2013-12-17 | Resolution | Resolution. | Download |
2013-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.