Dioxice Limited ESSEX


Dioxice Limited was formally closed on 2023-09-26. Dioxice was a private limited company that was situated at 107 The Broadway, Leigh-On-Sea, Essex, SS9 1PG. Its total net worth was estimated to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 1994-04-19) was run by 1 director and 1 secretary.
Director Michael B. who was appointed on 03 June 1994.
Moving on to the secretaries, we can name: Astrid B. appointed on 10 January 1996.

The company was officially classified as "dormant company" (99999). According to the Companies House database, there was a name alteration on 2012-07-31 and their previous name was Clean Surface Systems. The latest confirmation statement was filed on 2022-04-19 and last time the annual accounts were filed was on 30 September 2022. 2016-04-19 is the date of the latest annual return.

Dioxice Limited Address / Contact

Office Address 107 The Broadway
Office Address2 Leigh-on-sea
Town Essex
Post code SS9 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920332
Date of Incorporation Tue, 19th Apr 1994
Date of Dissolution Tue, 26th Sep 2023
Industry Dormant Company
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd May 2023
Last confirmation statement dated Tue, 19th Apr 2022

Company staff

Astrid B.

Position: Secretary

Appointed: 10 January 1996

Michael B.

Position: Director

Appointed: 03 June 1994

Graham D.

Position: Director

Appointed: 26 May 1995

Resigned: 27 April 2009

First Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 1994

Resigned: 19 April 1994

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1994

Resigned: 19 April 1994

Yvonne P.

Position: Secretary

Appointed: 11 April 1994

Resigned: 10 January 1996

David P.

Position: Director

Appointed: 11 April 1994

Resigned: 03 May 1995

People with significant control

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clean Surface Systems July 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2 8072 8072 8072 807  
Net Assets Liabilities53 31753 31753 31753 31753 31753 317
Other
Creditors56 12456 12456 12456 12456 12456 124
Fixed Assets   2 8072 8072 807
Net Current Assets Liabilities53 31753 31753 31756 12456 12456 124
Total Assets Less Current Liabilities53 31753 31753 31753 31753 31753 317

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 10th, March 2023
Free Download (3 pages)

Company search

Advertisements