Company NameBiddick Associates Limited
Company StatusDissolved
Company Number02368052
CategoryPrivate Limited Company
Incorporation Date4 April 1989(34 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameRapid 8001 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameZoe Elizabeth Mary Biddick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(3 years after company formation)
Appointment Duration22 years, 3 months (closed 22 July 2014)
RoleSecretary
Correspondence Address76 Dartmouth Road
London
NW2 4HA
Secretary NameZoe Elizabeth Mary Biddick
NationalityBritish
StatusClosed
Appointed30 November 1994(5 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 22 July 2014)
RoleSecretary
Correspondence Address76 Dartmouth Road
London
NW2 4HA
Director NameMelanie Emma Louise Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1997)
RolePR Consultant
Correspondence Address20 Wildfell Road
Catford
London
SE6 4HU
Director NameMrs Fiona Jane Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address21 Birchlands Avenue
London
SW12 8ND
Secretary NameDiana Claire Forrest
NationalityBritish
StatusResigned
Appointed08 July 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address399b Green Lanes
Palmers Green
London
N13 4TY
Director NameShane Leo Dolan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 January 2011)
RoleAdvertising Consultant
Correspondence AddressFlat 1 23 Ladbroke Crescent
Ladbroke Grove
London
W11 1PS
Director NameKatherine Frances Alice Athena Tzouliadis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 05 March 2013)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
56 Belgrave Road
London
SW1V 2DA
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99k at £0.01Zoe Elizabeth Mary Goodway
100.00%
Ordinary

Financials

Year2014
Net Worth£358,110
Cash£373,242
Current Liabilities£23,698

Accounts

Latest Accounts31 March 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2013Declaration of solvency (3 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Satisfaction of charge 1 in full (1 page)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 990
(4 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 990
(4 pages)
18 March 2013Termination of appointment of Katherine Tzouliadis as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 March 2011Purchase of own shares. (3 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 990
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 990
(4 pages)
7 February 2011Termination of appointment of Shane Dolan as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 June 2009Return made up to 04/04/09; full list of members (6 pages)
28 January 2009Return made up to 04/04/08; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 August 2007Return made up to 04/04/07; no change of members (7 pages)
2 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 June 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 August 2005Return made up to 04/04/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 04/04/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 04/04/02; full list of members (8 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
12 April 2002New director appointed (2 pages)
26 March 2002Return made up to 04/04/01; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (10 pages)
23 April 2001Full accounts made up to 31 March 2000 (10 pages)
16 February 2001Secretary resigned (1 page)
7 August 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 January 2000£ nc 1100/1222 02/12/99 (1 page)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 December 1999S-div 02/12/99 (1 page)
22 July 1999New secretary appointed (2 pages)
16 July 1999Return made up to 04/04/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Return made up to 04/04/98; full list of members (6 pages)
22 December 1997Director resigned (1 page)
18 August 1997Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Return made up to 04/04/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
17 June 1996Return made up to 04/04/96; full list of members (6 pages)
29 September 1995£ nc 1100/1200 07/09/95 (1 page)
22 September 1995Full accounts made up to 31 March 1995 (9 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 September 1995Memorandum and Articles of Association (14 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 July 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1989Incorporation (15 pages)