Company NameBell Jingles Limited
Company StatusDissolved
Company Number03179547
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dawn Marion Powell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(2 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Margery Grove
Tadworth
Surrey
KT20 7EZ
Secretary NameBradley Farmer
NationalityBritish
StatusClosed
Appointed29 November 2004(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 08 July 2015)
RoleCompany Director
Correspondence AddressRose Cottage
Margery Grove
Surrey
KT20 7EZ
Director NameFrederick Powell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1998)
RoleSemi Retired Stuntman
Correspondence Address64 Montagu Gardens
Wallington
Surrey
SM6 8ER
Secretary NameDawn Powell
NationalityBritish
StatusResigned
Appointed31 October 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address91 Warren Road
Banstead
Surrey
SM7 1LQ
Secretary NameBrian George Farmer
NationalityBritish
StatusResigned
Appointed28 July 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address36
King George Avenue
Moordown
Dorset
BH9 1TU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at 1Buddy Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£227,625
Cash£1,000
Current Liabilities£474,745

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a members' voluntary winding up (16 pages)
3 June 2014Liquidators statement of receipts and payments to 26 May 2014 (17 pages)
3 June 2014Liquidators' statement of receipts and payments to 26 May 2014 (17 pages)
6 June 2013Liquidators statement of receipts and payments to 26 May 2013 (17 pages)
6 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (17 pages)
25 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (15 pages)
25 June 2012Liquidators statement of receipts and payments to 26 May 2012 (15 pages)
13 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (13 pages)
13 July 2011Liquidators statement of receipts and payments to 26 May 2011 (13 pages)
10 August 2010Registered office address changed from 76 New Cavendish Street London W1G 9TB on 10 August 2010 (2 pages)
16 June 2010Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 16 June 2010 (2 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Declaration of solvency (3 pages)
8 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Registered office changed on 30/03/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
30 March 2006Location of debenture register (1 page)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 April 2005Return made up to 28/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Secretary resigned
(3 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
30 March 2004Return made up to 28/03/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 April 2003Return made up to 28/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 September 2002Registered office changed on 06/09/02 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 7-10 chandos street london W1G 9DQ (1 page)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 August 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
2 August 2001Registered office changed on 02/08/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
11 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
23 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
27 July 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 April 2000Return made up to 28/03/00; full list of members (6 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
1 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 May 1999Return made up to 28/03/99; no change of members (4 pages)
16 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
21 April 1998Return made up to 28/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 June 1997Return made up to 28/03/97; full list of members (6 pages)
17 January 1997Registered office changed on 17/01/97 from: gainsleys 843 finchley road london NW11 8NQ (1 page)
17 January 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
20 November 1996Secretary resigned (1 page)
28 March 1996Incorporation (14 pages)