Company NameBump Associates Ltd
Company StatusDissolved
Company Number03235436
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Justin Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleGraphic Design
Correspondence Address31edith Road
London
W14 9BB
Director NameMr Michael George Watson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address39 Beacontree Road
Leytonstone
London
E11 3AX
Secretary NameMr Michael George Watson
NationalityBritish
StatusClosed
Appointed24 March 1997(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 27 June 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address39 Beacontree Road
Leytonstone
London
E11 3AX
Director NameNicola Jane Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleGraphic Design
Correspondence Address32 Keble Street
London
SW17 0UH
Secretary NameNicola Jane Gray
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleGraphic Design
Correspondence Address32 Keble Street
London
SW17 0UH
Director NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameAccountancy Taxation & Secretarial Services (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 September 2001Return made up to 08/08/01; full list of members (6 pages)
15 December 2000Accounts made up to 31 March 2000 (10 pages)
19 September 2000Return made up to 08/08/00; full list of members (6 pages)
14 January 2000Accounts made up to 31 March 1999 (10 pages)
8 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 08/08/98; no change of members (4 pages)
24 June 1998Accounts made up to 31 August 1997 (10 pages)
30 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
21 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned;director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
8 August 1996Incorporation (16 pages)