Company NameBusiness Talks Limited
Company StatusDissolved
Company Number05861467
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRupert Wilson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 74
The Arena Standard Hill
Nottingham
Nottinghamshire
NG1 6GL
Director NameMrs Susan Margaret Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address21 Tattershall Dirve
The Park
Nottingham
NG7 2NY
Secretary NameMrs Susan Margaret Wilson
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address21 Tattershall Dirve
The Park
Nottingham
NG7 2NY
Director NamePaul Jonathan Reames
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Woodside Way
Ancaster
Grantham
Lincolnshire
NG32 3SZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address71 Duke Street
Mayfair
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Rupert Wilson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£18,373
Cash£52,426
Current Liabilities£47,677

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of Susan Wilson as a director (1 page)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(5 pages)
26 July 2011Termination of appointment of Susan Wilson as a secretary (1 page)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(5 pages)
26 July 2011Termination of appointment of Susan Wilson as a secretary (1 page)
26 July 2011Termination of appointment of Susan Wilson as a director (1 page)
7 July 2011Termination of appointment of Susan Wilson as a director (2 pages)
7 July 2011Termination of appointment of Susan Wilson as a director (2 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2010Director's details changed for Rupert Wilson on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Susan Margaret Wilson on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Susan Margaret Wilson on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Rupert Wilson on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 29/06/09; full list of members (3 pages)
8 September 2009Return made up to 29/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 October 2008Appointment terminated director paul reames (1 page)
22 October 2008Appointment Terminated Director paul reames (1 page)
28 August 2008Director appointed paul jonathan reames (2 pages)
28 August 2008Director appointed paul jonathan reames (2 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 29/06/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 29/06/07; full list of members (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)