Company NameBite The Ballot Community Interest Company
Company StatusDissolved
Company Number07421634
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameBite The Ballot Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Michael Paul Sani
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Duke Street
London
Greater London
W1K 6JQ
Director NameMr David Hughesman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chancel Street
Southwark
London
SE1 0UU
Secretary NameDr Ian Geoffrey Baldwin
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Old Green Road
Broadstairs
Kent
CT10 3BP
Director NamePeter Lesniak
Date of BirthJune 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed19 June 2012(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stranraer Way
Islington
London
N1 0DR
Director NameMr Oliver John Paul Unsworth Sidorczuk
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2017)
RolePolicy Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address78 Duke Street
London
Greater London
W1K 6JQ

Contact

Websitebitetheballot.co.uk
Telephone020 36093510
Telephone regionLondon

Location

Registered Address78 Duke Street
London
Greater London
W1K 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Michael Paul Sani
66.44%
Ordinary
5 at £1Benjamin Daniel Pook
3.36%
Ordinary A
5 at £1Charlotte Parsons
3.36%
Ordinary A
5 at £1Daina Brown
3.36%
Ordinary A
5 at £1Eugene Quaye-mensah
3.36%
Ordinary A
5 at £1Mevan Babakar
3.36%
Ordinary A
5 at £1Michael Paul Sani
3.36%
Ordinary A
5 at £1Sophie Linin
3.36%
Ordinary A
5 at £1Stuart Dingwall
3.36%
Ordinary A
5 at £1Tom Brown
3.36%
Ordinary A
5 at £1Usaama Kaweesa
3.36%
Ordinary A

Financials

Year2014
Net Worth£12,609
Cash£7,909
Current Liabilities£39,538

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
25 January 2017Termination of appointment of Oliver John Paul Unsworth Sidorczuk as a director on 18 January 2017 (2 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Withdraw the company strike off application (1 page)
28 April 2016Application to strike the company off the register (3 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 149
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 December 2014Director's details changed for Mr Paul Michael Sani on 9 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Paul Michael Sani on 9 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 149
(4 pages)
9 December 2014Director's details changed for Mr Paul Michael Sani on 8 December 2014 (2 pages)
1 December 2014Appointment of Oliver John Paul Unsworth Sidorczuk as a director on 17 November 2014 (3 pages)
15 August 2014Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to 78 Duke Street London Greater London W1K 6JQ on 15 August 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 April 2014Registered office address changed from , 6 Chancel Street, Southwark, London, London, SE1 0UU on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mr Paul Michael Sani on 27 March 2014 (2 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 149
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2013Change of share class name or designation (2 pages)
23 April 2013Termination of appointment of Peter Lesniak as a director (1 page)
23 April 2013Termination of appointment of David Hughesman as a director (1 page)
20 March 2013Director's details changed for Mr Paul Michael Sani on 27 October 2012 (2 pages)
19 March 2013Registered office address changed from , 6 Chancel Street, Southwark, London, SE1 0UU on 19 March 2013 (1 page)
19 March 2013Director's details changed for Mr David Hughesman on 27 October 2012 (2 pages)
4 January 2013Change of name (33 pages)
4 January 2013Change of name notice (2 pages)
4 January 2013Company name changed bite the ballot LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-11-23
(29 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
3 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Appointment of Peter Lesniak as a director (3 pages)
19 April 2012Termination of appointment of Ian Geoffrey Baldwin as a secretary (1 page)
19 April 2012Director's details changed for Mr David Hughesman on 12 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Paul Michael Sani on 12 April 2012 (2 pages)
27 February 2012Director's details changed for Mr David Hughesman on 25 February 2012 (3 pages)
27 February 2012Registered office address changed from , Po Box 136 23 Old Green Road, Broadstairs, Kent, CT10 2GN, United Kingdom on 27 February 2012 (2 pages)
9 February 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
28 October 2010Incorporation (45 pages)