Company NameBitstine Limited
Company StatusDissolved
Company Number10710256
CategoryPrivate Limited Company
Incorporation Date5 April 2017(6 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameStinexpay Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jacobus Theodorus De Jager
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed15 October 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat A 47 Museum Street
London
WC1A 1LY
Director NameMr Shadi Ayoub
Date of BirthOctober 1975 (Born 48 years ago)
NationalityJordanian
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceTurkey
Correspondence AddressKemp House, 160 City Road
London
EC1V 2NX
Director NameMr Rabee Khuffash
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityJordanian
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidencePalestine
Correspondence AddressKemp House, 160 City Road
London
EC1V 2NX

Location

Registered AddressFlat A
47 Museum Street
London
WC1A 1LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
23 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 15 October 2018 with updates (4 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 November 2018Registered office address changed from Flat a Flat a 47 Museum Street London *State/Province WC1A 1LY United Kingdom to Flat a 47 Museum Street London WC1A 1LY on 29 November 2018 (1 page)
28 November 2018Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to Flat a Flat a 47 Museum Street London *State/Province WC1A 1LY on 28 November 2018 (1 page)
22 October 2018Notification of Jacobus Theodorus De Jager as a person with significant control on 15 October 2018 (2 pages)
22 October 2018Appointment of Mr Jacobus Theodorus De Jager as a director on 15 October 2018 (2 pages)
22 October 2018Cessation of Shadi Ayoub as a person with significant control on 15 October 2018 (1 page)
22 October 2018Termination of appointment of Shadi Ayoub as a director on 15 October 2018 (1 page)
8 June 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
8 June 2018Termination of appointment of Rabee Khuffash as a director on 13 February 2018 (1 page)
29 August 2017Registered office address changed from 52, Adriatic Apartments 20, Western Gateway London E16 1BT England to Kemp House, 160 City Road London EC1V 2NX on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 52, Adriatic Apartments 20, Western Gateway London E16 1BT England to Kemp House, 160 City Road London EC1V 2NX on 29 August 2017 (1 page)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)