Company NameBillinci Limited
Company StatusDissolved
Company Number06100141
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameBrookson (5725G) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Charles Sutherland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 July 2018)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowell Road
Richmond
Surrey
TW10 7LB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr William Sutherland
50.00%
Ordinary
1 at £1Mrs Hatice Inci Sutherland
50.00%
Ordinary A

Financials

Year2014
Net Worth£101,074
Cash£124,865
Current Liabilities£34,688

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 December 2017Registered office address changed from C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 December 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA on 12 February 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 19 May 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2
(3 pages)
13 June 2012Director's details changed for William Sutherland on 13 June 2012 (2 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Director's details changed for William Sutherland on 25 March 2011 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for William Sutherland on 26 January 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for William Sutherland on 20 May 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 13/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
12 July 2007Company name changed brookson (5725G) LIMITED\certificate issued on 12/07/07 (2 pages)
17 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)