Company NameBitzio U.K. Limited
Company StatusDissolved
Company Number08105467
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHubert Joseph Blanchette
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds 6 Agar Street
London
WC2N 4HN
Director NameRobert Watt Garnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL
Director NameWilliam Barry Schonbrun
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCEO
Country of ResidenceCanada
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL
Secretary NameDavid Lewis
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressC/O Gordon Dadds
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Bitzio Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 June 2014 (1 page)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
18 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Appointment of Hubert Joseph Blanchette as a director on 31 July 2013 (2 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
13 August 2013Termination of appointment of Robert Watt Garnett as a director on 31 July 2013 (1 page)
13 August 2013Termination of appointment of William Barry Schonbrun as a director on 31 July 2013 (1 page)
13 August 2013Termination of appointment of David Lewis as a secretary on 31 July 2013 (1 page)
25 June 2012Appointment of David Lewis as a secretary on 14 June 2012 (1 page)
15 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)