Active - Proposal to Strike off
Company Information for STRAW FUELS LIMITED
8 KING EDWARD STREET, OXFORD, OX1 4HL,
|
Company Registration Number
08246290
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRAW FUELS LIMITED | |
Legal Registered Office | |
8 KING EDWARD STREET OXFORD OX1 4HL Other companies in OX1 | |
Company Number | 08246290 | |
---|---|---|
Company ID Number | 08246290 | |
Date formed | 2012-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 10:47:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRAW FUELS UK LLP | NOKE PLACE NOKE OXFORDSHIRE OX3 9TU | Dissolved | Company formed on the 2010-01-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCLEOD-SCOTT |
||
MARIAN MCLEOD-SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BREMNER |
Director | ||
MATTHEW BREMNER |
Director | ||
MATTHEW BREMNER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/01/19 | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCLEOD-SCOTT | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN MCLEOD-SCOTT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREMNER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BREMNER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/14 TO 31/03/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW BREMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREMNER | |
AP01 | DIRECTOR APPOINTED MATTHEW BREMNER | |
SH01 | 28/11/12 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 09/10/12 STATEMENT OF CAPITAL GBP 1400 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STRAW FUELS (UK) LLP MATTHEW BREMNER AND HUGH CORMAC MCGOVERN |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRAW FUELS LIMITED
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as STRAW FUELS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STRAW FUELS LIMITED | Event Date | 2014-10-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |