Company NameBusy Bean Works Ltd.
Company StatusDissolved
Company Number04933737
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig John Underwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleProp Designer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gloucester Hse
Clarence Ct, Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary NameGary John Underwood
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Chaffinch Gardens
Gravesend
Kent
DA11 8SL

Location

Registered Address1st Floor Gloucester Hse
Clarence Ct, Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,506
Cash£19,778
Current Liabilities£30,009

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Director's details changed for Mr Craig John Underwood on 16 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Craig John Underwood on 16 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 50
(4 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 50
(4 pages)
30 March 2009Director's change of particulars / craig underwood / 27/02/2009 (1 page)
30 March 2009Director's Change of Particulars / craig underwood / 27/02/2009 / HouseName/Number was: flat 1, now: 16A; Street was: 45 hillcourt road, now: south croxted road; Area was: east dulwich, now: west dulwich; Post Code was: SE22 0PF, now: SE21 8BB (1 page)
2 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
2 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary gary underwood (1 page)
30 April 2008Director's Change of Particulars / craig underwood / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 1; Street was: 178B knollys road, now: 45 hillcourt road; Area was: , now: east dulwich; Post Code was: SW16 2JS, now: SE22 0PF; Country was: , now: england (2 pages)
30 April 2008Director's change of particulars / craig underwood / 14/04/2008 (2 pages)
30 April 2008Appointment Terminated Secretary gary underwood (1 page)
17 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 15/10/05; full list of members (2 pages)
14 November 2005Return made up to 15/10/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
21 June 2005Registered office changed on 21/06/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
26 November 2004Return made up to 15/10/04; full list of members (6 pages)
26 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Incorporation (16 pages)