Company NameBis (Postal Services Act 2011) B Company Limited
Company StatusDissolved
Company Number07970529
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Ruth Elizabeth Elliot
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameMr Michael James Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish And Australi
StatusClosed
Appointed19 August 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 20 December 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Matthew William Livingston Toombs
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(2 years, 8 months after company formation)
Appointment Duration2 years (closed 20 December 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Secretary NameNautilus Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2012(1 week after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2016)
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameRuth Leonie Hannant
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NamePolly Theresa Payne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameMark Francis Russell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressDepartment For Business Innovation & Skills 1 Vict
London
SW1H 0ET
Director NameConrad David Smewing
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bis (Postal Services Act 2011) Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,223
Current Liabilities£8,226

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
5 August 2016Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages)
4 August 2015Full accounts made up to 31 March 2015 (23 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
23 December 2014Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page)
23 December 2014Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page)
23 December 2014Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages)
20 August 2014Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages)
19 August 2014Full accounts made up to 31 March 2014 (27 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
30 July 2013Full accounts made up to 31 March 2013 (25 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 June 2012Appointment of Conrad David Smewing as a director (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 April 2012Termination of appointment of Polly Payne as a director (1 page)
28 March 2012Termination of appointment of Ruth Hannant as a director (1 page)
23 March 2012Appointment of Nautilus Secretaries Limited as a secretary (2 pages)
21 March 2012Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages)
21 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)