Company NameNo.15 Business Solutions Ltd
Company StatusDissolved
Company Number06753219
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Bernard Hand
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Shepherds Bush Road
London
W6 7LP
Secretary NameMr Cameron John Lornie
NationalityNew Zealander
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Edgeley Road
London
SW4 6ES

Location

Registered Address111 Shepherds Bush Road
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Termination of appointment of Cameron John Lornie as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Cameron John Lornie as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Cameron John Lornie as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Cameron John Lornie as a secretary on 3 May 2016 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
1 December 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Mr David Bernard Hand on 19 November 2009 (2 pages)
10 January 2010Director's details changed for Mr David Bernard Hand on 19 November 2009 (2 pages)
19 November 2008Incorporation (13 pages)
19 November 2008Incorporation (13 pages)