ACCOMMODIA LIMITED

Register to unlock more data on OkredoRegister

ACCOMMODIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04409428

Incorporation date

04/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Bruern Holiday Cottages, Bruern, Chipping Norton, Oxfordshire OX7 6QACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Application to strike the company off the register
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Solvency Statement dated 10/09/24
dot icon20/09/2024
Statement by Directors
dot icon20/09/2024
Statement of capital on 2024-09-20
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon20/06/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Change of details for Mr Josh Paul Michael Astor as a person with significant control on 2016-12-06
dot icon03/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/07/2021
Director's details changed for Josh Paul Michael Astor on 2021-07-27
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-04-04 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/03/2018
Micro company accounts made up to 2016-12-31
dot icon24/01/2018
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon23/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon31/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Registered office address changed from 12 Threshers Yard West Street Kingham Oxfordshire OX7 6YF on 2014-06-26
dot icon26/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Judith Astor as a director
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon01/06/2011
Director's details changed for Josh Paul Michael Astor on 2011-03-31
dot icon15/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon17/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/04/2010
Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 2010-04-17
dot icon16/04/2010
Director's details changed for Josh Paul Michael Astor on 2010-04-04
dot icon16/04/2010
Director's details changed for Judith Caroline Traill Astor on 2010-04-04
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated secretary sara astor
dot icon07/10/2008
Registered office changed on 07/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX
dot icon13/05/2008
Return made up to 04/04/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 04/04/07; no change of members
dot icon29/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon27/11/2006
Return made up to 04/04/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon17/06/2004
Secretary resigned
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
New secretary appointed
dot icon19/04/2004
Return made up to 04/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Ad 19/09/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon09/06/2003
Return made up to 04/04/03; full list of members
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Registered office changed on 06/12/02 from: redbrick house bruern chipping norton oxfordshire OX7 6PY
dot icon06/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon30/11/2002
New secretary appointed
dot icon04/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
611.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astor, Josh Paul Michael
Director
04/04/2002 - Present
1
Hon Mrs Michael Judith Caroline Traill Astor
Director
04/04/2002 - 31/10/2011
4
FIRM COMPANY SERVICES LIMITED
Corporate Secretary
04/04/2002 - 19/11/2002
21
RM COMPANY SERVICES LIMITED
Corporate Secretary
19/11/2002 - 07/05/2004
138
Astor, Sara
Secretary
07/05/2004 - 24/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOMMODIA LIMITED

ACCOMMODIA LIMITED is an(a) Dissolved company incorporated on 04/04/2002 with the registered office located at Bruern Holiday Cottages, Bruern, Chipping Norton, Oxfordshire OX7 6QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOMMODIA LIMITED?

toggle

ACCOMMODIA LIMITED is currently Dissolved. It was registered on 04/04/2002 and dissolved on 07/01/2025.

Where is ACCOMMODIA LIMITED located?

toggle

ACCOMMODIA LIMITED is registered at Bruern Holiday Cottages, Bruern, Chipping Norton, Oxfordshire OX7 6QA.

What does ACCOMMODIA LIMITED do?

toggle

ACCOMMODIA LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ACCOMMODIA LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.