Company NameBilney Limited
Company StatusDissolved
Company Number05761573
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date21 October 2014 (9 years, 5 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 Ian Crispin Rainford Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Hazeley Lea, Hartley Wintney
Hook
Hampshire
RG27 8ND
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Ian Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£100
Current Liabilities£5,571

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 May 2006New director appointed (1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 March 2006Incorporation (14 pages)