Company NameBubbleinc.com Limited
DirectorAndrew Ricardo Spence
Company StatusDissolved
Company Number03914432
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Directors

Director NameAndrew Ricardo Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RolePrinter
Correspondence Address16 Lutea Close
Laindon
Basildon
Essex
SS15 4HB
Secretary NameCarla Jane Hanks
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 King Street
Ongar
Essex
CM5 9NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address65 Leadenhall Street
Lower Ground Floor
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 January 2003Dissolved (1 page)
31 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2001Statement of affairs (6 pages)
12 July 2001Registered office changed on 12/07/01 from: 47 london street reading RG1 4PS (1 page)
12 July 2001Registered office changed on 12/07/01 from: ifield keene, 3RD floor, mattey house, 128/136 high street edgware middlesex HA8 7EL (1 page)
8 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
24 August 2000Particulars of mortgage/charge (7 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 3RD floor, mattey house 128/136 high street edgware middlesex HA8 7EL (1 page)
5 April 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
27 January 2000Incorporation (12 pages)