London
N17 6JY
Secretary Name | George Robin Timmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2014) |
Role | Self Employed Agricultural Sal |
Correspondence Address | Le Chene Vert Rue Des Monts Forest Guernsey GY8 0BB |
Director Name | Ocean Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 8 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU |
Secretary Name | Ocean Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 8 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU |
Registered Address | 9 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Timmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,164 |
Cash | £17,094 |
Current Liabilities | £6,998 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 October 2014 | Termination of appointment of George Robin Timmer as a secretary on 31 May 2014 (1 page) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
16 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
24 February 2011 | Registered office address changed from 49 Clonmell Road London N17 6JY United Kingdom on 24 February 2011 (1 page) |
21 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 (1 page) |
14 April 2010 | Director's details changed for Dr Peter Timmer on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
16 March 2006 | Company name changed bisant interactive LIMITED\certificate issued on 16/03/06 (3 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 June 2004 | Return made up to 07/04/04; full list of members (6 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 8 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
7 April 2003 | Incorporation (14 pages) |