Company NameBurial At Sea Limited
Company StatusDissolved
Company Number04653627
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Secretary NameMrs Susan Elizabeth Hall
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorwood Grange Norwood Lane
Iver
Buckinghamshire
SL0 0EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVenture House 4th Floor
27 29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Peter Michael Brown
100.00%
Ordinary

Accounts

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

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 April 2015Company name changed city bike grand prix LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Company name changed city bike grand prix LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27 29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27 29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 August 2012Company name changed synergy on line tutors LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed synergy on line tutors LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 31/01/08; full list of members (3 pages)
15 July 2008Return made up to 31/01/08; full list of members (3 pages)
5 April 2008Company name changed gabbitas on line tutors LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed gabbitas on line tutors LIMITED\certificate issued on 10/04/08 (2 pages)
26 September 2007Company name changed independent director solutions l imited\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed independent director solutions l imited\certificate issued on 26/09/07 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 31/01/07; full list of members (6 pages)
10 March 2007Return made up to 31/01/07; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
15 November 2005Registered office changed on 15/11/05 from: t/a hall & co norwood grange, norwood lane iver buckinghamshire SL0 0EW (1 page)
15 November 2005Registered office changed on 15/11/05 from: t/a hall & co norwood grange, norwood lane iver buckinghamshire SL0 0EW (1 page)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
14 March 2003Memorandum and Articles of Association (12 pages)
14 March 2003Memorandum and Articles of Association (12 pages)
5 March 2003Ad 31/01/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 March 2003Ad 31/01/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Company name changed independent directors solutions LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed independent directors solutions LIMITED\certificate issued on 02/03/03 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)