Company NameBisset Adams Holdings Limited
Company StatusDissolved
Company Number07208112
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMs Sarah Godowski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMs Rosaleen Farrell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 St. James's Walk
London
EC1R 0AP
Director NameMr Roger Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Central Street
London
EC1V 8BU
Director NameMr Iain Scott Johnston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Cube Building 17-21 Wenlock Road
London
N1 7GT
Secretary NameMrs Elizabeth Bisset
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address71 Central Street
London
EC1V 8BU

Contact

Websitewww.bissetadams.co.uk/
Email address[email protected]
Telephone020 72500440
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Elizabeth Bisset
5.00%
Ordinary
5 at £1Roger Adams
5.00%
Ordinary
45 at £1Iain Johnston
45.00%
Ordinary
45 at £1Sarah Godowski
45.00%
Ordinary

Financials

Year2014
Net Worth£129,608
Cash£3,994
Current Liabilities£1,251,563

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

27 June 2014Delivered on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a unit 3, 71 central street london.
Outstanding
2 May 2014Delivered on: 6 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 May 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
20 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
18 February 2020Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 18 February 2020 (1 page)
18 February 2020Director's details changed for Ms Sarah Godowski on 14 February 2020 (2 pages)
18 September 2019Change of details for Ms Sarah Godowski as a person with significant control on 9 August 2019 (2 pages)
18 September 2019Cessation of Iain Scott Johnston as a person with significant control on 9 August 2019 (1 page)
9 September 2019Purchase of own shares. (2 pages)
4 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 August 2019Cancellation of shares. Statement of capital on 16 April 2019
  • GBP 90
(4 pages)
16 August 2019Termination of appointment of Iain Scott Johnston as a director on 9 August 2019 (1 page)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
18 April 2017Director's details changed for Ms Sarah Godowski on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Ms Sarah Godowski on 18 April 2017 (2 pages)
30 March 2017Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Ms Sarah Godowski on 30 March 2017 (2 pages)
6 October 2016Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2016Director's details changed for Ms Sarah Godowski on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Ms Sarah Godowski on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Iain Scott Johnston on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Iain Scott Johnston on 11 August 2016 (2 pages)
6 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 April 2016Satisfaction of charge 072081120002 in full (1 page)
6 April 2016Satisfaction of charge 072081120002 in full (1 page)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Elizabeth Bisset as a secretary on 2 April 2015 (1 page)
1 September 2015Termination of appointment of Roger Adams as a director on 2 April 2015 (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
31 March 2015Secretary's details changed for Mrs Elizabeth Bisset on 31 March 2015 (1 page)
31 March 2015Secretary's details changed for Mrs Elizabeth Bisset on 31 March 2015 (1 page)
11 November 2014Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Roger Adams on 11 November 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 22 St. James's Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 5 September 2014 (1 page)
9 July 2014Registration of charge 072081120002, created on 27 June 2014 (10 pages)
9 July 2014Registration of charge 072081120002, created on 27 June 2014 (10 pages)
6 May 2014Registration of charge 072081120001 (5 pages)
6 May 2014Registration of charge 072081120001 (5 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
11 April 2011Termination of appointment of Rosaleen Farrell as a director (1 page)
11 April 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
11 April 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
11 April 2011Termination of appointment of Rosaleen Farrell as a director (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)