Company NameKeith Biddlestone Associates Limited
Company StatusDissolved
Company Number07563048
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Judith Biddlestone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kingsley Court 142 Kings Road
Brighton
BN1 2LP
Director NameMr Keith Biddlestone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kingsley Court 142 Kings Road
Brighton
BN1 2LP
Secretary NameMrs Judith Biddlestone
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Kingsley Court 142 Kings Road
Brighton
BN1 2LP

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £0.01Judith Biddlestone
50.00%
Ordinary
50 at £0.01Keith Biddlestone
50.00%
Ordinary

Financials

Year2014
Net Worth£282,214
Cash£351,547
Current Liabilities£121,456

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2015Return of final meeting in a members' voluntary winding up (4 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Declaration of solvency (3 pages)
8 August 2014Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN England on 27 March 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 May 2013Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 19 May 2013 (1 page)
19 May 2013Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 19 May 2013 (1 page)
19 May 2013Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 19 May 2013 (1 page)
19 May 2013Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 19 May 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Sub-division of shares on 29 May 2012 (5 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2012Resolutions
  • RES13 ‐ Authorised share capital subdivided into 100 ord shares of £0.01 29/05/2012
(2 pages)
15 June 2012Resolutions
  • RES13 ‐ Authorised share capital subdivided into 100 ord shares of £0.01 29/05/2012
(2 pages)
15 June 2012Sub-division of shares on 29 May 2012 (5 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2012Registered office address changed from Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 28 May 2012 (1 page)
28 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Judith Biddlestone as a secretary (1 page)
28 May 2012Termination of appointment of Judith Biddlestone as a secretary (1 page)
28 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from C/O Judith Biddlestone 46 Victoria Street Brighton BN1 3FQ England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Judith Biddlestone 46 Victoria Street Brighton BN1 3FQ England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 28 May 2012 (1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)