Company NameOxbridge Satchel Bags Limited
Company StatusDissolved
Company Number08400951
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Director

Director NameMr Man Fando
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James House 1st Floor
676 Wilmslow Road Didsbury
Manchester
M20 2DN

Location

Registered Address2 Peel Lane
Manchester
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 March 2016Registered office address changed from 59B Premier Road Off Derby Street Manchester M8 8HE to 2 Peel Lane Manchester M8 8RJ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 59B Premier Road Off Derby Street Manchester M8 8HE to 2 Peel Lane Manchester M8 8RJ on 30 March 2016 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
18 September 2013Registered office address changed from St. James House 1St Floor 676 Wilmslow Road Didsbury Manchester M20 2DN England on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from St. James House 1St Floor 676 Wilmslow Road Didsbury Manchester M20 2DN England on 18 September 2013 (2 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)