BUSINESS SUPPORT SOUTH EAST LTD

1 Bishops Wharf 1 Bishops Wharf, Guildford, GU1 4RA, Surrey
StatusDISSOLVED
Company No.06328610
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 15 days

SUMMARY

BUSINESS SUPPORT SOUTH EAST LTD is an dissolved private limited company with number 06328610. It was incorporated 16 years, 9 months, 17 days ago, on 30 July 2007 and it was dissolved 13 years, 3 months, 15 days ago, on 01 February 2011. The company address is 1 Bishops Wharf 1 Bishops Wharf, Guildford, GU1 4RA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philip wilding

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert clewley

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert jonckheer

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jamie sims

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert stephen langton

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alun jonathan morris

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert carsley jones

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 30 upper high street thame oxfordshire OX9 3EZ

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed deborah wharton

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert langton

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from melon desing & marketing 6 & 7 brittens court clifton reynes, olney buckinghamshire MK46 5LG

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business link solutions LIMITED\certificate issued on 28/10/08

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ngage solutions LTD\certificate issued on 12/11/07

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR SUPPORT LIMITED

THE ZINC BUILDING VENTURA PARK,CARTERTON,OX18 1AD

Number:10478918
Status:ACTIVE
Category:Private Limited Company

BRANDPHONE LIMITED

UNIT 3 SIDINGS COURT,HORNSEA,HU18 1RP

Number:03092238
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT INSTALLATIONS UK LIMITED

86 PINE ROAD,EASTLEIGH,SO53 1JT

Number:05736071
Status:ACTIVE
Category:Private Limited Company

KOKESZ LIMITED

41 SKYLINES BUSINESS VILLAGE C/O JSA PARTNERS ACCOUNTANTS,LONDON,E14 9TS

Number:10765298
Status:ACTIVE
Category:Private Limited Company

MAIRA LTD

CRUNCH ACCOUNTING FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:09446527
Status:ACTIVE
Category:Private Limited Company

THOMAS PROPERTY INVESTMENTS LTD

19 DEVONSHIRE CLOSE,AMERSHAM,HP6 5JG

Number:10766154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source