Company NameBietg Limited
Company StatusDissolved
Company Number07190136
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous Name75CL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ladbrooke Grove
London
W11 1PG
Director NameMr Marten Frisby
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 259 -269 Old Marylebone Road
London
NW1 5RA
Director NameCosimo Lezza
Date of BirthMay 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2010(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address105 Ladbroke Grove
London
W11 1PG

Location

Registered AddressWinchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Peter Dovey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
17 July 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 17 July 2013 (1 page)
17 July 2013Appointment of Mr Marten Frisby as a director (2 pages)
17 June 2013Company name changed 75CL LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 November 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG United Kingdom on 18 November 2012 (1 page)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Termination of appointment of Cosimo Lezza as a director (1 page)
26 July 2010Appointment of Cosimo Lezza as a director (2 pages)
16 March 2010Incorporation (23 pages)