Company NameBump Products Limited
Company StatusDissolved
Company Number03890405
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Anne Chapman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Elizabeths Walk
London
N16 5UX
Director NameMr Timothy James Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Elizabeths Walk
London
N16 5UX
Secretary NameMrs Caroline Anne Chapman
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Elizabeths Walk
London
N16 5UX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Langley Grove
New Malden
Surrey
KT3 3AL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Street Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Director's details changed for Caroline Chapman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy James Chapman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Caroline Chapman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy James Chapman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Caroline Chapman on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Timothy James Chapman on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Return made up to 08/12/05; full list of members (7 pages)
28 December 2005Return made up to 08/12/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2004Return made up to 08/12/04; full list of members (7 pages)
3 December 2004Return made up to 08/12/04; full list of members (7 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2002Return made up to 08/12/02; full list of members (7 pages)
16 December 2002Return made up to 08/12/02; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 08/12/01; full list of members (6 pages)
8 January 2002Return made up to 08/12/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Registered office changed on 18/07/01 from: 83 cambridge street london SW1V 4PS (1 page)
18 July 2001Registered office changed on 18/07/01 from: 83 cambridge street london SW1V 4PS (1 page)
20 December 2000Return made up to 08/12/00; full list of members (6 pages)
20 December 2000Return made up to 08/12/00; full list of members (6 pages)
9 February 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 February 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
8 December 1999Incorporation (15 pages)
8 December 1999Incorporation (15 pages)