Company NameBottleit.net Ltd
Company StatusDissolved
Company Number07782693
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date27 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip John Skingle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond Farm Coxhill, Sheppardwell
Dover
Kent
CT15 7NE
Director NameMr Timothy Paul Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort House South Military Road
Western Heights
Dover
Kent
CT17 9UE

Contact

Websitebottleit.net
Telephone01304 211718
Telephone regionDover

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Philip John Skingle
85.00%
Ordinary
15 at £1Timothy Paul Dixon
15.00%
Ordinary

Financials

Year2014
Net Worth£9,410
Cash£811
Current Liabilities£385,376

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2016Registered office address changed from C/O Port House South Military Road Western Heights Dover Kent CT17 9UE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 11 November 2016 (1 page)
8 November 2016Statement of affairs with form 4.19 (6 pages)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
(1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 (2 pages)
7 January 2016Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 (1 page)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
22 September 2015Director's details changed for Mr Philip John Skingle on 31 July 2015 (2 pages)
2 September 2015Director's details changed for Mr Timothy Paul Dixon on 31 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Registered office address changed from Port House Unit 15, Glenmore Business Centre Honeywood Parkway Dover, Kent CT16 3FH to C/O Port House South Military Road Western Heights Dover Kent CT17 9UE on 10 March 2015 (1 page)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)