Company NameBijlsoft Management Ltd
Company StatusDissolved
Company Number06581331
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Franciscus Johannes Coenraad Bijl
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address81a Oudegracht
Utrecht
Netherlands
Secretary NameK.C.K. Company Services Limited (Corporation)
StatusClosed
Appointed08 February 2011(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 19 July 2022)
Correspondence Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
Secretary NameIspire Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address316 Flower Market
New Covent Garden Market
London
SW8 5NA

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100 at €1Mr Franciscus Johannes Coenraad Bijl
100.00%
Ordinary

Financials

Year2014
Net Worth£57,660
Cash£2,699
Current Liabilities£13,942

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
25 April 2022Application to strike the company off the register (1 page)
12 November 2021Resolutions
  • RES13 ‐ Exemption from audit 09/05/2021
(1 page)
10 November 2021Amended micro company accounts made up to 31 December 2020 (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 July 2017Change of details for Mr Franciscus Johanus as a person with significant control on 6 July 2016 (2 pages)
6 July 2017Change of details for Mr Franciscus Johanus as a person with significant control on 6 July 2016 (2 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 100
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 100
(4 pages)
13 January 2016Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 13 January 2016 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • EUR 100
(4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • EUR 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 100
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Appointment of K.C.K. Company Services Limited as a secretary (2 pages)
15 February 2011Appointment of K.C.K. Company Services Limited as a secretary (2 pages)
15 February 2011Termination of appointment of Ispire Secretarial Services Ltd as a secretary (1 page)
15 February 2011Termination of appointment of Ispire Secretarial Services Ltd as a secretary (1 page)
13 January 2011Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU on 13 January 2011 (2 pages)
5 January 2011Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 November 2010Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages)
11 November 2010Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages)
11 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 November 2010Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages)
11 November 2010Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2008Incorporation (16 pages)
30 April 2008Incorporation (16 pages)