Company NameBiltana Limited
Company StatusDissolved
Company Number06142309
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Philip Ruddock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed07 March 2007(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 £1James Philip Ruddock
50.00%
Ordinary A
1 at £1M. Ruddock
50.00%
Ordinary B

Financials

Year2014
Net Worth£70,582
Cash£65,141
Current Liabilities£31,422

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (1 page)
9 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
9 March 2018Notification of James Philip Ruddock as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Notification of Michelle Ruddock as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (1 page)
23 November 2017Micro company accounts made up to 31 March 2017 (1 page)
4 September 2017Director's details changed for James Philip Ruddock on 4 September 2017 (2 pages)
4 September 2017Director's details changed for James Philip Ruddock on 4 September 2017 (2 pages)
16 August 2017Director's details changed for James Philip Ruddock on 16 August 2017 (2 pages)
16 August 2017Director's details changed for James Philip Ruddock on 16 August 2017 (2 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Director's details changed for James Philip Ruddock on 23 November 2009 (2 pages)
23 November 2009Director's details changed for James Philip Ruddock on 23 November 2009 (2 pages)
11 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Ad 19/03/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Ad 19/03/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)