Company NameBizzi B's Best Biltong Ltd
Company StatusDissolved
Company Number06789866
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Duncan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG
Director NameMrs Leyana Audrey Duncan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG
Secretary NameJackson-Scott Associates Ltd (Corporation)
StatusClosed
Appointed13 January 2009(same day as company formation)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Duncan
50.00%
Ordinary
1 at £1Leyana Audrey Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£586
Cash£4,975
Current Liabilities£25,088

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
(5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page)
14 April 2010Previous accounting period shortened from 31 January 2010 to 30 June 2009 (1 page)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 February 2010Director's details changed for Mr Andrew Robert Duncan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Robert Duncan on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Jackson-Scott Associates Ltd on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Leyana Audrey Duncan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Leyana Audrey Duncan on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jackson-Scott Associates Ltd on 2 February 2010 (2 pages)
13 January 2009Incorporation (20 pages)