Company NameBilgola Investments Ltd
Company StatusDissolved
Company Number05889428
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameInvesttex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maximilian Jacobs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address227-228 Strand Strand
London
WC2R 1BE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitebilgola.co.uk

Location

Registered Address227-228 Strand Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Maximilian Jacobs
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
15 August 2014Registered office address changed from Alpha House Suit 54 100 Borough High Street London England SE1 1LB to 227-228 Strand Strand London WC2R 1BE on 15 August 2014 (1 page)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from 227-228 Strand London WC2R 1BE England to Alpha House Suit 54 100 Borough High Street London England SE1 1LB on 16 July 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
26 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
16 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Mr Maximilian Jacobs on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Maximilian Jacobs on 1 August 2012 (2 pages)
30 August 2012Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page)
30 August 2012Register(s) moved to registered office address (1 page)
13 October 2011Director's details changed for Mr Maximilian Jacobs on 1 October 2011 (3 pages)
13 October 2011Director's details changed for Mr Maximilian Jacobs on 1 October 2011 (3 pages)
12 September 2011Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
31 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 July 2011Director's details changed for Mr Maximilian Jacobs on 27 July 2011 (2 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed investtex LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
9 December 2008Director's change of particulars / maximilian jacobs / 08/12/2008 (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 27/07/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
27 July 2006Incorporation (9 pages)