Company NameThe Biz Below The Line Limited
Company StatusDissolved
Company Number03036682
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)
Previous NamesGoulditar No.419 Limited and BBL Marketing Communications Limited

Business Activity

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

Directors

Director NameMr Simon John Melville
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 October 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Christchurch Road
East Sheen
London
SW14 7AA
Director NameMichael David Harris
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 05 October 1999)
RoleMarketing Consultant
Correspondence Address125 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameMichael David Harris
NationalityBritish
StatusClosed
Appointed14 February 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 05 October 1999)
RoleMarketing Consultant
Correspondence Address125 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr John Richard William Castle
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence Address29 Sittingbourne Road
Maidstone
Kent
ME14 5EU
Secretary NameMr John Richard William Castle
NationalityBritish
StatusResigned
Appointed21 June 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence Address29 Sittingbourne Road
Maidstone
Kent
ME14 5EU

Location

Registered AddressMacnair Mason St Clare House
30-33 Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
30 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 March 1999Return made up to 22/03/99; no change of members (4 pages)
22 October 1998Registered office changed on 22/10/98 from: palace wharf rainville road london W6 9HN (1 page)
17 July 1998Return made up to 22/03/98; full list of members (6 pages)
11 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 August 1997Return made up to 22/03/97; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 March 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
27 October 1996Return made up to 22/03/96; full list of members (11 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Director resigned (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996Registered office changed on 09/06/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996New secretary appointed;new director appointed (3 pages)
20 April 1995Company name changed goulditar no.419 LIMITED\certificate issued on 21/04/95 (4 pages)
22 March 1995Incorporation (32 pages)