Company NameBiditis Limited
Company StatusDissolved
Company Number06741786
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Siwar Al Assad
Date of BirthApril 1975 (Born 49 years ago)
NationalityGrenadian
StatusClosed
Appointed20 August 2009(9 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 04 July 2017)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressGray D'Albion
Puerto Banus
Marbella
Malaga
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusClosed
Appointed05 November 2008(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Director NameMs Kate Bentley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 August 2009)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Estepona
Malaga
29680
Spain
Director NameMr Ribal Al Assad
Date of BirthJune 1976 (Born 47 years ago)
NationalityGrenadian
StatusResigned
Appointed20 August 2009(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 18 February 2010)
RoleCompany Director Business Manager
Country of ResidenceChina
Correspondence AddressThe Ascott Apartment 802
No 108b Jiang Guo Road Chao Yang
Beijing
100022
China
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,174,632
Cash£30,003

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
6 February 2017Liquidators' statement of receipts and payments to 23 November 2016 (7 pages)
11 December 2015Registered office address changed from 45 Welbeck Street London W1G 8DZ to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 December 2015 (2 pages)
7 December 2015Statement of affairs with form 4.19 (6 pages)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Siwar Al Assad on 26 May 2010 (3 pages)
21 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
25 February 2010Termination of appointment of Ribal Al Assad as a director (2 pages)
13 November 2009Director's details changed for Mr Siwar Al Assad on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ribal Al Assad on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Fiduciary Management Limited on 13 November 2009 (2 pages)
14 September 2009Director appointed ribal al assad (2 pages)
14 September 2009Director appointed siwar al assad (2 pages)
14 September 2009Ad 20/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 September 2009Appointment terminated director kate bentley (1 page)
14 September 2009Appointment terminated director fiduciary directors LIMITED (1 page)
8 September 2009Appointment terminated director valerie simpson (1 page)
10 December 2008Director appointed valerie simpson (2 pages)
5 November 2008Incorporation (16 pages)