Company NameB-Spoke Telemarketing Limited
Company StatusDissolved
Company Number06540329
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Anne Sylvia Coles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Secretary NameMr Billy James Coles
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Anne Sylvia Coles
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,009
Cash£102
Current Liabilities£2,061

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Director's details changed for Mrs Anne Sylvia Coles on 27 December 2013 (2 pages)
27 December 2013Secretary's details changed for Mr Billy James Coles on 27 December 2013 (1 page)
27 December 2013Secretary's details changed for Mr Billy James Coles on 27 December 2013 (1 page)
27 December 2013Director's details changed for Mrs Anne Sylvia Coles on 27 December 2013 (2 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX United Kingdom on 10 May 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 April 2011Director's details changed for Mrs Anne Sylvia Coles on 21 April 2011 (2 pages)
22 April 2011Secretary's details changed for Mr Billy James Coles on 21 April 2011 (2 pages)
22 April 2011Secretary's details changed for Mr Billy James Coles on 21 April 2011 (2 pages)
22 April 2011Director's details changed for Mrs Anne Sylvia Coles on 21 April 2011 (2 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mrs Anne Sylvia Coles on 20 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Anne Sylvia Coles on 20 March 2010 (2 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)