Company NameTestbay Limited
Company StatusDissolved
Company Number02584199
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(3 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusClosed
Appointed10 January 1997(5 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
Director NamePeter Alan Horton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressVictoria House Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NameDavid James Clark
NationalityBritish
StatusResigned
Appointed12 June 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressWunbee
1b Pelham Road
Bexleyheath
Kent
DA7 4LT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Endosa Holding Inc.
99.00%
Ordinary
1 at £1Dr Michael O'brien
1.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
11 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (1 page)
15 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (1 page)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
25 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
25 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 August 2006Return made up to 19/07/06; full list of members (6 pages)
24 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
31 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
1 March 2003Return made up to 20/02/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Return made up to 20/02/99; full list of members (6 pages)
15 March 1999Return made up to 20/02/99; full list of members (6 pages)
15 March 1999Director resigned (1 page)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
23 February 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
20 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
5 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
5 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 February 1996Return made up to 20/02/96; full list of members (6 pages)
29 February 1996Return made up to 20/02/96; full list of members (6 pages)