Company NameBildx(UK) Limited
Company StatusDissolved
Company Number01976329
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJoanne Elizabeth Jones
NationalityBritish/Canadian
StatusClosed
Appointed09 April 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 28 September 2004)
RoleAdmin Manager
Correspondence Address10 The Bow Brook
Gathorne Street
London
E2 0PW
Director NameGuyon Richard Hayklan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(17 years, 8 months after company formation)
Appointment Duration12 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressSion House
Long Drage Hill
Tiverton
Devon
EX16 5AQ
Director NameGeorge Reginald Kent Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(17 years, 9 months after company formation)
Appointment Duration11 months (closed 28 September 2004)
RoleCo Secretary
Correspondence AddressTasburgh Hall
Tasburgh
Norwich
Norfolk
NR15 1NA
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address8 Long Street
London
E2 8HQ
Director NameMr John Charles Oswald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Director NamePeter Stickland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1994)
RoleProject Manager
Correspondence Address39 Elm Drive
Rayleigh
Essex
SS6 8AB
Secretary NameMr Dermot Patrick Walsh
NationalityBritish
StatusResigned
Appointed24 June 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Grove Crescent
Kingsbury
London
NW9 0LP
Director NameLeslie George Inwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 23 January 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Secretary NameNicholas James Ferris
NationalityBritish
StatusResigned
Appointed23 January 1997(11 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressFlat 1 124 Purves Road
London
NW10 5TB
Secretary NameHayklan Concepts Limited (Corporation)
StatusResigned
Appointed10 February 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 2003)
Correspondence Address8 Long Street
London
E2 8HQ

Location

Registered AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£25,000
Gross Profit£25,000
Net Worth-£99,129
Current Liabilities£101,129

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
18 July 2003Return made up to 24/06/03; full list of members (6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 8 long street london E2 8HQ (1 page)
22 April 2003Secretary resigned (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 June 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 August 1999Return made up to 24/06/99; full list of members (8 pages)
18 January 1999Return made up to 24/06/98; no change of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Return made up to 24/06/97; no change of members (9 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 October 1996Return made up to 24/06/96; full list of members (7 pages)
1 October 1996Return made up to 24/06/95; full list of members (7 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)