On The Verge Community Interest Company BICESTER


On The Verge Community Interest Company was dissolved on 2021-08-03. On The Verge Community Interest Company was a community interest company that could have been found at Mulberry House Main Street, Poundon, Bicester, OX27 9BB, Oxfordshire. Its full net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2011-08-15) was run by 1 director.
Director Myriam M. who was appointed on 15 August 2011.

The company was officially categorised as "artistic creation" (90030). The last confirmation statement was sent on 2020-07-05 and last time the statutory accounts were sent was on 31 August 2019. 2015-08-15 was the date of the last annual return.

On The Verge Community Interest Company Address / Contact

Office Address Mulberry House Main Street
Office Address2 Poundon
Town Bicester
Post code OX27 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07740482
Date of Incorporation Mon, 15th Aug 2011
Date of Dissolution Tue, 3rd Aug 2021
Industry Artistic creation
End of financial Year 31st August
Company age 10 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Mon, 19th Jul 2021
Last confirmation statement dated Sun, 5th Jul 2020

Company staff

Myriam M.

Position: Director

Appointed: 15 August 2011

Carolyn Q.

Position: Director

Appointed: 19 October 2016

Resigned: 21 September 2017

Jack C.

Position: Director

Appointed: 13 July 2016

Resigned: 17 October 2016

Robert M.

Position: Director

Appointed: 03 June 2016

Resigned: 17 October 2016

Ursula L.

Position: Director

Appointed: 10 April 2016

Resigned: 02 September 2016

Dominic N.

Position: Director

Appointed: 22 January 2016

Resigned: 04 May 2016

Danny Q.

Position: Director

Appointed: 08 January 2016

Resigned: 07 April 2016

Helen T.

Position: Director

Appointed: 23 January 2015

Resigned: 27 January 2016

Phillip S.

Position: Director

Appointed: 15 August 2011

Resigned: 26 July 2012

Janice W.

Position: Director

Appointed: 15 August 2011

Resigned: 08 January 2016

People with significant control

Myriam M.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Ursula L.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: significiant influence or control

Jack C.

Notified on 19 July 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand3 9413 304
Current Assets3 9413 304
Net Assets Liabilities-2 069-2 069
Other
Administrative Expenses1 250687
Cost Sales2 665 
Creditors6 0105 373
Gross Profit Loss-491687
Net Current Assets Liabilities3 9413 304
Operating Profit Loss-1 741 
Other Creditors6 0105 373
Profit Loss On Ordinary Activities After Tax-1 741 
Profit Loss On Ordinary Activities Before Tax-1 741 
Total Assets Less Current Liabilities3 9413 304
Turnover Revenue2 174687

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
Free Download (1 page)

Company search

Advertisements