Company NameBXT Sales And Marketing Limited
Company StatusDissolved
Company Number08072976
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameBixty Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr William John Edwards
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Court Station Approach
Essex
SS11 7AT

Location

Registered Address6 Station Court
Station Approach
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

5k at £1William Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£3,273
Current Liabilities£6,973

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2017Application to strike the company off the register (3 pages)
2 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 6 Station Court Station Approach Essex SS11 7AT on 11 August 2017 (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(3 pages)
12 March 2016Company name changed bixty enterprises LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Registered office address changed from Vogel House 127 High Road Loughton Essex IG10 4LT England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 27 January 2015 (1 page)
15 September 2014Registered office address changed from C/O Suite 3.17 23 Austin Friars Austin Friars London EC2N 2QP to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 15 September 2014 (1 page)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
22 June 2014Registered office address changed from Vogel House Suite 4 127 High Road Loughton Essex IG10 4LT United Kingdom on 22 June 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from 243 Becontree Avenue Dagenham Essex RM8 2UT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 243 Becontree Avenue Dagenham Essex RM8 2UT United Kingdom on 4 July 2012 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)