Company NameBottlebear Limited
Company StatusDissolved
Company Number04397662
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Thomas Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleArt Director
Correspondence Address119 Merrow Woods
Guildford
Surrey
GU1 2LJ
Director NameDavid Kevin Green
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCopywriter
Correspondence Address45 Church Path
Chiswick
London
W4 5BL
Secretary NameSusi Green
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleFundraiser
Correspondence Address45 Church Path
Chiswick
London
W4 5BL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 June 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)