London
SW15 1PX
Director Name | Jeremy Antony Archibald Mains |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 April 2010) |
Role | Export Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Lane Lower Blandford St. Mary Blandford Forum Dorset DT11 9ND |
Secretary Name | Claire Lucy Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 April 2010) |
Role | Personal Assistant |
Correspondence Address | 32 Redgrave Road Putney London SW15 1PX |
Director Name | Claire Lucy Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(5 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2010) |
Role | Sales Director |
Correspondence Address | 32 Redgrave Road Putney London SW15 1PX |
Director Name | Joanna Mains |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(5 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Lane, Blandford St Mary Blandford Forum Dorset DT11 9ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,979 |
Current Liabilities | £6,993 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2010 | Final Gazette dissolved following liquidation (1 page) |
14 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
14 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page) |
20 October 2008 | Declaration of solvency (5 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Declaration of solvency (5 pages) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 October 2008 | Resolutions
|
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 September 2008 | Return made up to 09/05/08; no change of members (8 pages) |
22 September 2008 | Return made up to 09/05/07; no change of members (8 pages) |
22 September 2008 | Return made up to 09/05/08; no change of members (8 pages) |
22 September 2008 | Return made up to 09/05/07; no change of members (8 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members
|
15 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
7 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 May 2003 | Return made up to 09/05/03; full list of members
|
14 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 October 2002 | Ad 31/01/02--------- £ si 99900@1 (2 pages) |
26 October 2002 | Ad 31/01/02--------- £ si 99900@1 (2 pages) |
26 October 2002 | Particulars of contract relating to shares (3 pages) |
26 October 2002 | Particulars of contract relating to shares (3 pages) |
19 August 2002 | Return made up to 09/05/02; full list of members (7 pages) |
19 August 2002 | Nc inc already adjusted 31/01/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 31/01/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (3 pages) |
23 July 2001 | Return made up to 09/05/01; full list of members
|
23 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1Y 1LF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1Y 1LF (1 page) |
1 March 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
1 March 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 September 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
12 September 2000 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2000 | Memorandum and Articles of Association (10 pages) |
27 June 2000 | Memorandum and Articles of Association (10 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Company name changed busyguide LIMITED\certificate issued on 06/06/00 (2 pages) |
5 June 2000 | Company name changed busyguide LIMITED\certificate issued on 06/06/00 (2 pages) |
9 May 2000 | Incorporation (13 pages) |