Company NameB-Line Finance Limited
Company StatusDissolved
Company Number03496045
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameRobert Michael Buckman
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 January 1998(2 days after company formation)
Appointment Duration10 years, 3 months (closed 07 May 2008)
RoleAccountant
Correspondence Address23b Disraeli Road
Putney
London
SW15 2DR
Secretary NameMelissa Jayne Ericson
NationalityNew Zealander
StatusClosed
Appointed23 January 1998(2 days after company formation)
Appointment Duration10 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address23b Disraeli Road
Putney
London
SW15 2DR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address23b Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£70,047
Net Worth£53,417
Cash£66,072
Current Liabilities£25,710

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
7 November 2005Return made up to 21/01/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 March 2004Return made up to 21/01/04; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 March 2003Return made up to 21/01/03; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(5 pages)
1 May 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Secretary's particulars changed (1 page)
13 April 2001Registered office changed on 13/04/01 from: 99A west end lane london NW6 4SY (1 page)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
17 May 2000Registered office changed on 17/05/00 from: 99A west end lane kilburn london NW6 4SY (1 page)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
17 February 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
18 August 1999Full accounts made up to 30 June 1999 (9 pages)
4 March 1999Return made up to 21/01/99; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 19/20 garlick hill london EC4V 2AL (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
21 January 1998Incorporation (12 pages)