Company NameBusiness Intelligence International Limited
Company StatusDissolved
Company Number03426274
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameBiometric Identification Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Von Mueffling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 24 February 2009)
RoleConsultant
Correspondence AddressRietstrasse 5
Ch 8703 Erlenbach Zh
Switzerland
Secretary NameMr Edmund Martyn Probyn
NationalityBritish
StatusClosed
Appointed27 August 1999(1 year, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Nevern Square
London
SW5 9PD
Director NameStephen John Bradford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address92 Grecian Crescent
Beulah Hill
London
SE19 3JA
Secretary NameAlexander Von Mueffling
NationalityBritish
StatusResigned
Appointed11 September 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1999)
RoleConsultant
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameJessica Balaban
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2007)
RoleConsultant
Correspondence Address103 East 86th Street
New York
10028
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 2
19 Nevern Square
London
SW5 9PD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,625
Cash£61,574
Current Liabilities£60,949

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
22 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
10 October 2005Return made up to 29/08/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
12 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
10 November 2003Return made up to 29/08/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
24 October 2002Return made up to 29/08/02; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 October 2001Return made up to 29/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 15 greycoat place london SW1P 1SB (1 page)
6 October 2000Return made up to 29/08/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (1 page)
5 November 1999Company name changed H.P. environ LIMITED\certificate issued on 08/11/99 (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (1 page)
29 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned;director resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997Director resigned (1 page)
29 August 1997Incorporation (18 pages)