Company NameBureau Limited
Company StatusDissolved
Company Number06311793
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameFlightswitch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameJacqueline Claire Horder
NationalityEnglish
StatusClosed
Appointed23 July 2007(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameJacqueline Claire Horder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2010(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44
Hadley Highstone, Hadley
Barnet
Hertfordshire.
EN5 4PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeverettgroup.co.uk
Telephone020 73093800
Telephone regionLondon

Location

Registered Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Charles Horder
75.00%
Ordinary
25 at £1Jacqueline Horder
25.00%
Ordinary

Financials

Year2014
Net Worth-£719
Cash£1,323
Current Liabilities£68,790

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
13 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
31 March 2012Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
7 December 2011Appointment of Jacqueline Claire Horder as a director (2 pages)
7 December 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
7 December 2011Appointment of Jacqueline Claire Horder as a director (2 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 September 2008Return made up to 13/07/08; full list of members (3 pages)
23 September 2008Return made up to 13/07/08; full list of members (3 pages)
5 March 2008Company name changed flightswitch LIMITED\certificate issued on 05/03/08 (3 pages)
5 March 2008Company name changed flightswitch LIMITED\certificate issued on 05/03/08 (3 pages)
22 August 2007Registered office changed on 22/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)