Company NameBubbles UK Ltd
Company StatusDissolved
Company Number05060737
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTina Fryer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 October 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address72 Chertsey Road
Ashford
Middlesex
TW15 1SG
Secretary NamePaul Fryer
NationalityBritish
StatusClosed
Appointed26 July 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address72 Chertsey Road
Ashford
Middlesex
TW15 1SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRm T104, Threshold And Union House
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Mrs Tina Fryer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,198
Cash£4,952
Current Liabilities£2,329

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(4 pages)
1 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(4 pages)
1 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 72 Chertsey Road Ashford Middlesex TW15 1SG on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 72 Chertsey Road Ashford Middlesex TW15 1SG on 30 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Tina Fryer on 2 March 2010 (2 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Tina Fryer on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Tina Fryer on 2 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 02/03/09; no change of members (4 pages)
23 June 2009Return made up to 02/03/09; no change of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Return made up to 02/03/08; full list of members (6 pages)
17 October 2008Return made up to 02/03/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 December 2005Return made up to 02/03/05; full list of members (6 pages)
15 December 2005Return made up to 02/03/05; full list of members (6 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)