Company NameLiquid Bubble Limited
Company StatusDissolved
Company Number10324492
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Sanjiv Madan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(same day as company formation)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Pritesh Bharat Ghelani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Second Way
Wembley
HA9 0YJ

Location

Registered AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
14 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
15 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
13 August 2018Director's details changed for Mr Pritesh Bharat Ghelani on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Pritesh Ghelani as a person with significant control on 13 August 2018 (2 pages)
31 July 2018Cessation of Pritesh Ghelani as a person with significant control on 11 August 2016 (1 page)
31 July 2018Change of details for Mr Pritesh Ghelani as a person with significant control on 11 August 2016 (2 pages)
30 July 2018Director's details changed for Mr Pritesh Ghelani on 30 July 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Notification of Pritesh Ghelani as a person with significant control on 11 August 2016 (2 pages)
21 August 2017Notification of Pritesh Ghelani as a person with significant control on 11 August 2016 (2 pages)
21 August 2017Notification of Pritesh Ghelani as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 December 2016Registered office address changed from Unit 11, Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS United Kingdom to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Unit 11, Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS United Kingdom to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page)
19 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 100
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 100
(3 pages)
18 September 2016Appointment of Mr Sanjiv Madan as a director on 11 August 2016 (2 pages)
18 September 2016Appointment of Mr Sanjiv Madan as a director on 11 August 2016 (2 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
(30 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
(30 pages)