Company NameBisant Ltd
Company StatusDissolved
Company Number04725119
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameBisant Interactive Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Peter Timmer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(4 days after company formation)
Appointment Duration13 years, 5 months (closed 06 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Clonmell Road
London
N17 6JY
Secretary NameGeorge Robin Timmer
NationalityBritish
StatusResigned
Appointed11 April 2003(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2014)
RoleSelf Employed Agricultural Sal
Correspondence AddressLe Chene Vert
Rue Des Monts
Forest
Guernsey
GY8 0BB
Director NameOcean Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address8 Trinity
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU
Secretary NameOcean Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address8 Trinity
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU

Location

Registered Address9 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Timmer
100.00%
Ordinary

Financials

Year2014
Net Worth£13,164
Cash£17,094
Current Liabilities£6,998

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 October 2014Termination of appointment of George Robin Timmer as a secretary on 31 May 2014 (1 page)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
16 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
24 February 2011Registered office address changed from 49 Clonmell Road London N17 6JY United Kingdom on 24 February 2011 (1 page)
21 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page)
14 April 2010Director's details changed for Dr Peter Timmer on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
8 April 2008Return made up to 25/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
10 May 2007Return made up to 25/03/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 April 2006Return made up to 25/03/06; full list of members (2 pages)
16 March 2006Company name changed bisant interactive LIMITED\certificate issued on 16/03/06 (3 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
9 April 2005Return made up to 25/03/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 June 2004Return made up to 07/04/04; full list of members (6 pages)
10 January 2004Registered office changed on 10/01/04 from: 8 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page)
7 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
7 April 2003Incorporation (14 pages)