Edinburgh Road
Peebles
EH45 8PL
Scotland
Secretary Name | Mrs Natasha Karen Donohoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 May 2013) |
Role | Finance Manager |
Correspondence Address | Trident House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Appartment 12 Devon House 1 Maidstone Building Mews London SE1 1GE |
Director Name | Gautam Shyam Bathija |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | 60 Lyndhurst Road Sheffield S11 9BJ |
Director Name | Robert Andrew Hopkins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 16 Wakescolne Wickford Essex SS11 8XY |
Director Name | Kenneth Grant Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Director Name | Adam David O'Hare |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 19 Lancaster Close Reading Berkshire RG1 5HB |
Secretary Name | Kenneth Grant Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Secretary Name | Mr David Ian Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Road Ashtead KT21 2RE |
Registered Address | Trident House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
18 October 2012 | Secretary's details changed for Mrs Natasha Karen Donohoe on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mrs Natasha Karen Donohoe on 18 October 2012 (2 pages) |
4 September 2012 | Termination of appointment of Gautam Shyam Bathija as a director on 16 August 2012 (2 pages) |
4 September 2012 | Termination of appointment of Gautam Bathija as a director (2 pages) |
28 August 2012 | Termination of appointment of Gautam Bathija as a director (2 pages) |
28 August 2012 | Termination of appointment of Gautam Shyam Bathija as a director on 16 August 2012 (2 pages) |
10 May 2012 | Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT on 10 May 2012 (1 page) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
24 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
15 January 2009 | Ad 31/12/08\gbp si 45000@1=45000\gbp ic 459289/504289\ (2 pages) |
15 January 2009 | Ad 31/12/08 gbp si 45000@1=45000 gbp ic 459289/504289 (2 pages) |
3 December 2008 | Ad 01/12/08\gbp si 50000@1=50000\gbp ic 384289/434289\ (2 pages) |
3 December 2008 | Ad 01/12/08\gbp si 50000@1=50000\gbp ic 334289/384289\ (2 pages) |
3 December 2008 | Ad 01/12/08 gbp si 50000@1=50000 gbp ic 334289/384289 (2 pages) |
3 December 2008 | Ad 01/12/08 gbp si 50000@1=50000 gbp ic 384289/434289 (2 pages) |
14 October 2008 | Secretary appointed mrs natasha karen donohoe (1 page) |
14 October 2008 | Appointment terminated secretary david hyams (1 page) |
14 October 2008 | Appointment Terminated Secretary david hyams (1 page) |
14 October 2008 | Secretary appointed mrs natasha karen donohoe (1 page) |
1 August 2008 | Appointment Terminated Director adam o'hare (1 page) |
1 August 2008 | Appointment terminated director adam o'hare (1 page) |
30 July 2008 | Ad 08/07/08\gbp si 50000@1=50000\gbp ic 284289/334289\ (2 pages) |
30 July 2008 | Ad 08/07/08 gbp si 50000@1=50000 gbp ic 334289/384289 (2 pages) |
30 July 2008 | Ad 08/07/08\gbp si 50000@1=50000\gbp ic 334289/384289\ (2 pages) |
30 July 2008 | Ad 08/07/08 gbp si 50000@1=50000 gbp ic 284289/334289 (2 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Nc inc already adjusted 03/01/07 (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Ad 29/12/06--------- £ si 75000@1 (2 pages) |
12 April 2007 | Nc inc already adjusted 03/01/07 (1 page) |
12 April 2007 | Ad 29/12/06--------- £ si 109289@1 (2 pages) |
12 April 2007 | Ad 29/12/06--------- £ si 75000@1 (2 pages) |
12 April 2007 | Ad 29/12/06--------- £ si 109289@1 (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
25 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
6 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 30/12/04; full list of members
|
17 February 2005 | Return made up to 30/12/04; full list of members (8 pages) |
8 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Ad 10/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
19 May 2004 | Ad 10/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (13 pages) |
17 May 2004 | Memorandum and Articles of Association (13 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
31 January 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
31 January 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
22 January 2004 | Company name changed biswell 2016 LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed biswell 2016 LIMITED\certificate issued on 22/01/04 (2 pages) |
30 December 2003 | Incorporation (23 pages) |