Company NameBad Business Limited
Company StatusDissolved
Company Number01956404
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date12 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Robert McMillan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(6 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 12 September 2006)
RoleActor
Correspondence AddressNorth Cottage
Ledlewan Farm Dumgoyne Stirling
Glasgow
G63 9LL
Scotland
Secretary NameBelinda Jane Wright
NationalityBritish
StatusClosed
Appointed16 January 1992(6 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressFlat 9
45/47 Court Field Road
London
SW7 4DB
Director NameRhona Irene McMillan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 12 September 2006)
RoleSculptor
Correspondence Address59 Peel Street
Patrick
Glasgow
G11 5LX
Scotland

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 February 2002Return made up to 16/01/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 December 1998 (4 pages)
20 January 1999Return made up to 16/01/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (5 pages)
2 March 1998Return made up to 16/01/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (3 pages)
21 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 16/01/96; no change of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (4 pages)