Essor Rednaxela Limited

DataGardener
essor rednaxela limited
dissolved
Unknown

Essor Rednaxela Limited

06726361Private Limited With Share Capital

Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

17/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Essor Rednaxela Limited (06726361) is a private limited with share capital incorporated on 17/10/2008 (17 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 69201 - accounting and auditing activities.

Alexander rosse was founded in 2009 as one of the first “xero only” practices in the uk. the firm is now one of the leading firms of chartered accountants that specialises in xero and is a xero platinum partner. the firm’s founders have all come from big 4 accountancy practices and are dedicated to ...

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 17/10/2008
MK58FR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2023
Change Of Name Notice
Category:Change Of Name
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2022
Resolution
Category:Resolution
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Legacy
Category:Mortgage
Date:08-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2009
Incorporation Company
Category:Incorporation
Date:17-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date23/12/2021
Latest Accounts31/03/2021

Trading Addresses

Ground Floor, Baird House, Seebeck Place, Milton Keynes, Mk5 8Fr, MK58FRRegistered
Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK146GD

Contact

01908395900
info@alexanderrosse.co.ukused@alexanderrosse.co.uk
alexanderrosse.co.uk
Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK58FR