Company NameBristol Interactive Solutions Ltd
Company StatusDissolved
Company Number06829960
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameSwitchover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Philip Jacob Blint
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview House Shrawley
Worcestershire
WR6 6TD
Director NameMr Hyung-Chae Kim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Woosehill
Wokingham
Berkshire
RG41 3PG
Director NameMr Mark David Reeves
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 112 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Paul Fellows
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43, Rippleside, Portishead
Bristol
BS20 6ND
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMyrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
1 June 2010Termination of appointment of Paul Fellows as a director (2 pages)
1 June 2010Termination of appointment of Paul Fellows as a director (2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed switchover LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
24 May 2010Company name changed switchover LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
20 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2
(2 pages)
18 March 2009Director appointed hyung chae kim (4 pages)
18 March 2009Director appointed paul fellows (4 pages)
18 March 2009Director appointed hyung chae kim (4 pages)
18 March 2009Director appointed mark david reeves (3 pages)
18 March 2009Director appointed philip jacob blint (4 pages)
18 March 2009Director appointed philip jacob blint (4 pages)
18 March 2009Director appointed paul fellows (4 pages)
18 March 2009Director appointed mark david reeves (3 pages)
17 March 2009Registered office changed on 17/03/2009 from norman house burnell road sutton surrey SM1 4BW (2 pages)
17 March 2009Registered office changed on 17/03/2009 from norman house burnell road sutton surrey SM1 4BW (2 pages)
12 March 2009Registered office changed on 12/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 March 2009Registered office changed on 12/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 March 2009Appointment Terminated Director david parry (1 page)
11 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
11 March 2009Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
11 March 2009Appointment terminated director david parry (1 page)
25 February 2009Incorporation (16 pages)
25 February 2009Incorporation (16 pages)