BIXTON INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BIXTON INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06425473

Incorporation date

13/11/2007

Size

Dormant

Contacts

Registered address

Registered address

155 Praed Street, London W2 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon06/02/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon17/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/03/2022
Appointment of Ms Sathiya Abdul Latiff as a director on 2022-03-01
dot icon17/03/2022
Notification of Sathiya Abdul Latiff as a person with significant control on 2022-03-01
dot icon17/03/2022
Termination of appointment of Mohamed Shameer Mohamed Aslam as a director on 2022-03-01
dot icon17/03/2022
Cessation of Mohamed Shameer Mohamed Aslam as a person with significant control on 2022-03-01
dot icon25/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon01/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/02/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon11/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon18/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Abdul Mahmoud as a secretary
dot icon10/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/09/2011
Registered office address changed from Unit a 12 Eldon Way Park Royal London NW10 7QY on 2011-09-13
dot icon16/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/02/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon10/03/2010
Certificate of change of name
dot icon16/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Mohamed Shameer Mohamed Aslam on 2009-10-01
dot icon06/10/2009
Resolutions
dot icon10/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon10/09/2009
Certificate of change of name
dot icon25/06/2009
Director appointed mr mohamed shameer mohamed aslam
dot icon24/06/2009
Appointment terminated director abdul farook
dot icon15/06/2009
Registered office changed on 15/06/2009 from 284C high street smethwick west midlands B66 3NU
dot icon24/12/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdul Latiff, Sathiya
Director
01/03/2022 - Present
-
Mohamed Aslam, Mohamed Shameer
Director
01/06/2009 - 01/03/2022
-
Farook, Abdul Latif Omar
Director
13/11/2007 - 01/06/2009
-
Mahmoud, Abdul Basit
Secretary
13/11/2007 - 01/11/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIXTON INTERNATIONAL LTD

BIXTON INTERNATIONAL LTD is an(a) Active company incorporated on 13/11/2007 with the registered office located at 155 Praed Street, London W2 1RL. 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 BIXTON INTERNATIONAL LTD?

toggle

BIXTON INTERNATIONAL LTD is currently Active. It was registered on 13/11/2007 .

Where is BIXTON INTERNATIONAL LTD located?

toggle

BIXTON INTERNATIONAL LTD is registered at 155 Praed Street, London W2 1RL.

What does BIXTON INTERNATIONAL LTD do?

toggle

BIXTON INTERNATIONAL LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BIXTON INTERNATIONAL LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.