Company NameB 4 Busy Extravaganza Limited
Company StatusDissolved
Company Number03411725
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJane McCormack
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 August 1997(1 week after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleAccountant
Correspondence Address115 Clapham Manor Street
London
SW4 6DR
Secretary NameGareth James Williams
NationalityBritish
StatusClosed
Appointed19 September 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address113 Kelmscott Road
London
SW11 6PU
Secretary NameTina Louise Newman
NationalityNew Zealander
StatusResigned
Appointed06 August 1997(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence Address8 Avery Hill Road
New Eltham
SE9 2BD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£76,209
Net Worth£21,785
Cash£37,477
Current Liabilities£21,508

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
15 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
20 August 2001Return made up to 30/07/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
27 September 2000Director's particulars changed (1 page)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
20 September 1999Full accounts made up to 31 July 1999 (16 pages)
27 August 1999Registered office changed on 27/08/99 from: c/o jane mccormack flat 18 claremont heights 70 pentonville road islington N1 9PR (1 page)
27 August 1999Return made up to 30/07/99; no change of members (4 pages)
7 September 1998Full accounts made up to 31 July 1998 (5 pages)
6 August 1998Return made up to 30/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Registered office changed on 25/01/98 from: 10 avery hill road new eitham london SE9 2BD (1 page)
2 October 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
30 July 1997Incorporation (10 pages)