Company NameInstant Business Limited
Company StatusDissolved
Company Number03857884
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date26 May 2016 (7 years, 11 months ago)
Previous NameTopissues Limited

Business Activity

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

Directors

Director NameChristopher Charles Hull
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(6 months after company formation)
Appointment Duration16 years, 1 month (closed 26 May 2016)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Embercourt Drive
Blackwell
N Somerset
BS48 3HU
Director NameKeith Jump
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(10 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 26 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maple
5 Home Farm Court
Putteridge Park
Hertfordshire
LU2 8NN
Director NameMr Dominic Peter Clive Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 44-46 Whitfield Street
London
W1T 2RJ
Secretary NameRichard Alan Powell
NationalityBritish
StatusResigned
Appointed03 November 1999(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 2000)
RoleCompany Director
Correspondence Address142 Burchells Green Road
Bristol
Avon
BS15 1DX
Director NameRichard Alan Powell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(10 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Irving Close
Clevedon, North Somerset
Bristol
Avon
BS21 6YS
Director NameGraham Huw Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2001)
RoleCompany Director
Correspondence Address15 Boulevard Soult
Mazamet
81200
France
Director NameGraham Huw Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2001)
RoleCompany Director
Correspondence Address15 Boulevard Soult
Mazamet
81200
France
Director NameCarl Jason Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Fern Heath
Barton Hills
Luton
LU3 4DG
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(14 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameFKCA Ltd (Corporation)
StatusResigned
Appointed01 July 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2010)
Correspondence AddressProspero House 46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£610,970
Cash£245,933
Current Liabilities£299,635

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Administrator's progress report to 18 February 2016 (15 pages)
26 February 2016Notice of move from Administration to Dissolution on 18 February 2016 (15 pages)
26 February 2016Notice of move from Administration to Dissolution on 18 February 2016 (15 pages)
26 February 2016Administrator's progress report to 18 February 2016 (15 pages)
1 October 2015Administrator's progress report to 26 August 2015 (10 pages)
1 October 2015Administrator's progress report to 26 August 2015 (10 pages)
12 May 2015Result of meeting of creditors (1 page)
12 May 2015Result of meeting of creditors (1 page)
12 May 2015Result of meeting of creditors (1 page)
12 May 2015Result of meeting of creditors (1 page)
23 April 2015Statement of administrator's proposal (19 pages)
23 April 2015Statement of administrator's proposal (19 pages)
11 March 2015Registered office address changed from Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL England to One Euston Square 40 Melton Street London NW1 2FD on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL England to One Euston Square 40 Melton Street London NW1 2FD on 11 March 2015 (2 pages)
10 March 2015Appointment of an administrator (2 pages)
10 March 2015Appointment of an administrator (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL on 17 October 2014 (1 page)
7 August 2014Registration of charge 038578840004, created on 4 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 August 2014Registration of charge 038578840004, created on 4 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 August 2014Registration of charge 038578840004, created on 4 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
3 February 2014Termination of appointment of Dominic Brookman as a director (1 page)
3 February 2014Termination of appointment of Dominic Brookman as a director (1 page)
4 January 2014Appointment of Mr Dominic Peter Clive Berger as a director (3 pages)
4 January 2014Appointment of Mr Dominic Justin Brookman as a director (3 pages)
4 January 2014Appointment of Mr Dominic Justin Brookman as a director (3 pages)
4 January 2014Appointment of Mr Dominic Peter Clive Berger as a director (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Registration of charge 038578840003 (64 pages)
17 December 2013Registration of charge 038578840003 (64 pages)
16 December 2013Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 16 December 2013 (2 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
2 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 14,685.2
(4 pages)
2 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 14,685.2
(4 pages)
29 November 2013Satisfaction of charge 2 in full (3 pages)
29 November 2013Satisfaction of charge 2 in full (3 pages)
15 October 2013Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages)
15 October 2013Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages)
15 October 2013Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
24 September 2010Termination of appointment of Fkca Ltd as a secretary (1 page)
24 September 2010Termination of appointment of Fkca Ltd as a secretary (1 page)
8 September 2010Termination of appointment of Richard Powell as a director (1 page)
8 September 2010Termination of appointment of Richard Powell as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Richard Alan Powell on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Fkca Ltd on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Charles Hull on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Keith Jump on 12 October 2009 (2 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Christopher Charles Hull on 12 October 2009 (2 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Richard Alan Powell on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Keith Jump on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Fkca Ltd on 12 October 2009 (2 pages)
11 February 2009Return made up to 12/10/08; full list of members (5 pages)
11 February 2009Director's change of particulars / richard powell / 14/11/2006 (1 page)
11 February 2009Return made up to 12/10/08; full list of members (5 pages)
11 February 2009Director's change of particulars / richard powell / 14/11/2006 (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 December 2007Return made up to 12/10/07; full list of members (4 pages)
4 December 2007Return made up to 12/10/07; full list of members (4 pages)
21 December 2006Return made up to 12/10/06; full list of members (8 pages)
21 December 2006Return made up to 12/10/06; full list of members (8 pages)
6 December 2006Ad 31/03/06--------- £ si [email protected]=4800 £ ic 11885/16685 (2 pages)
6 December 2006Ad 31/03/06--------- £ si [email protected]=4800 £ ic 11885/16685 (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2006Particulars of mortgage/charge (5 pages)
3 January 2006Particulars of mortgage/charge (5 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 October 2005Registered office changed on 14/10/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 October 2005Registered office changed on 14/10/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 October 2005Return made up to 12/10/05; full list of members (9 pages)
14 October 2005Return made up to 12/10/05; full list of members (9 pages)
18 August 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
18 August 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 January 2004Ad 01/11/03--------- £ si [email protected]=7685 £ ic 12314/19999 (2 pages)
16 January 2004Ad 01/11/03--------- £ si [email protected]=7685 £ ic 12314/19999 (2 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Return made up to 12/10/03; full list of members (8 pages)
14 January 2004Return made up to 12/10/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 October 2002Secretary's particulars changed (1 page)
26 October 2002Return made up to 12/10/02; full list of members (8 pages)
26 October 2002Secretary's particulars changed (1 page)
26 October 2002Return made up to 12/10/02; full list of members (8 pages)
24 September 2002Ad 17/05/01--------- £ si [email protected] (2 pages)
24 September 2002Ad 17/05/01--------- £ si [email protected] (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Return made up to 12/10/01; full list of members (8 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Ad 01/11/00--------- £ si [email protected] (2 pages)
15 November 2001Return made up to 12/10/01; full list of members (8 pages)
15 November 2001Director resigned (1 page)
15 November 2001Ad 01/11/00--------- £ si [email protected] (2 pages)
15 November 2001New director appointed (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
29 January 2001Return made up to 12/10/00; full list of members (8 pages)
29 January 2001Return made up to 12/10/00; full list of members (8 pages)
28 January 2001Ad 22/01/01--------- £ si [email protected]=400 £ ic 1500/1900 (2 pages)
28 January 2001Ad 22/01/01--------- £ si [email protected]=400 £ ic 1500/1900 (2 pages)
22 January 2001Particulars of mortgage/charge (4 pages)
22 January 2001Particulars of mortgage/charge (4 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
6 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 14 orchard street bristol avon BS1 5EH (1 page)
2 October 2000Registered office changed on 02/10/00 from: 14 orchard street bristol avon BS1 5EH (1 page)
24 July 2000S-div 12/04/00 (1 page)
24 July 2000S-div 12/04/00 (1 page)
7 July 2000Ad 12/04/00--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages)
7 July 2000Ad 12/04/00--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 2000Nc inc already adjusted 12/04/00 (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 8 gardens road clevedon avon BS21 7QG (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 8 gardens road clevedon avon BS21 7QG (1 page)
28 June 2000Nc inc already adjusted 12/04/00 (1 page)
28 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
28 January 2000Company name changed topissues LIMITED\certificate issued on 31/01/00 (2 pages)
28 January 2000Company name changed topissues LIMITED\certificate issued on 31/01/00 (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
12 October 1999Incorporation (13 pages)
12 October 1999Incorporation (13 pages)