Company NameBilbow Ventures Limited
Company StatusDissolved
Company Number06903149
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roberto Iamotti
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed20 October 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 July 2011)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address. Via Gaetano Mazzoni N. 22
00166 Rome
Italy
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,408
Cash£414,573
Current Liabilities£446,811

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
14 March 2011Accounts for a small company made up to 31 May 2010 (4 pages)
14 March 2011Accounts for a small company made up to 31 May 2010 (4 pages)
28 January 2011Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
28 January 2011Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
18 January 2011Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
18 January 2011Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • EUR 2
(6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • EUR 2
(6 pages)
28 May 2010Secretary's details changed for P & T Secretaries Limited on 12 May 2010 (2 pages)
28 May 2010Secretary's details changed for P & T Secretaries Limited on 12 May 2010 (2 pages)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
19 January 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 19 January 2010 (1 page)
20 October 2009Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
20 October 2009Termination of appointment of Andrew Stuart as a director (1 page)
20 October 2009Appointment of Mr. Roberto Iamotti as a director (2 pages)
20 October 2009Appointment of Mr. Roberto Iamotti as a director (2 pages)
20 October 2009Termination of appointment of Andrew Stuart as a director (1 page)
20 October 2009Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
12 May 2009Incorporation (34 pages)
12 May 2009Incorporation (34 pages)