Company NameBizdesign Limited
Company StatusDissolved
Company Number05167517
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSharon McClean
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Longlands Road
Sidcup
Kent
DA15 7LR
Director NameWilliam McClean
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Longlands Road
Sidcup
Kent
DA15 7LR
Secretary NameSharon McClean
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Longlands Road
Sidcup
Kent
DA15 7LR

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Sharon Mcclean
50.00%
Ordinary
50 at £1William Mcclean
50.00%
Ordinary

Financials

Year2014
Net Worth£6,424
Cash£7,582
Current Liabilities£3,641

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 July 2010Director's details changed for William Mcclean on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Sharon Mcclean on 30 June 2010 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
10 September 2008Return made up to 30/06/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 September 2007Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
3 August 2006Return made up to 30/06/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
30 June 2004Incorporation (16 pages)