BEHAVIOUR TRANSFORMATION LIMITED

Register to unlock more data on OkredoRegister

BEHAVIOUR TRANSFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03190196

Incorporation date

24/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon17/05/2024
Final Gazette dissolved following liquidation
dot icon17/02/2024
Return of final meeting in a members' voluntary winding up
dot icon26/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-01-04
dot icon15/12/2022
Micro company accounts made up to 2022-07-31
dot icon16/09/2022
Certificate of change of name
dot icon16/09/2022
Change of name notice
dot icon30/06/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-07-31
dot icon14/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon02/08/2017
Confirmation statement made on 2017-04-24 with updates
dot icon11/07/2017
Notification of Michael Wellin as a person with significant control on 2016-04-06
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Registered office address changed from 22 Bridge Wharf 156 Caledonian Road London N1 9UU on 2010-12-07
dot icon26/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon18/02/2009
Resolutions
dot icon29/12/2008
Appointment terminated director elizabeth baltesz
dot icon08/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/05/2008
Return made up to 24/04/08; full list of members
dot icon29/06/2007
Return made up to 24/04/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/09/2006
Return made up to 24/04/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 37 warren street london W1T 6AD
dot icon28/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2005
Return made up to 24/04/05; full list of members
dot icon25/05/2004
Return made up to 24/04/04; full list of members
dot icon17/05/2004
New director appointed
dot icon08/05/2004
Director resigned
dot icon24/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2003
Certificate of change of name
dot icon02/05/2003
Return made up to 24/04/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/05/2002
Return made up to 24/04/02; full list of members
dot icon22/05/2001
Return made up to 24/04/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-07-31
dot icon16/05/2000
Return made up to 24/04/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-07-31
dot icon30/04/1999
Return made up to 24/04/99; full list of members
dot icon15/02/1999
Ad 19/01/99--------- £ si 2970@1=2970 £ ic 7030/10000
dot icon15/02/1999
Ad 19/01/99--------- £ si 6930@1=6930 £ ic 100/7030
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
£ nc 1000/100000 19/01/99
dot icon02/02/1999
Accounts for a small company made up to 1998-07-31
dot icon21/06/1998
Return made up to 24/04/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-07-31
dot icon06/08/1997
Accounting reference date extended from 30/04/97 to 31/07/97
dot icon30/04/1997
Return made up to 24/04/97; full list of members
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon29/07/1996
Ad 18/07/96--------- £ si 100@1=100 £ ic 2/102
dot icon29/07/1996
Conve 21/07/96
dot icon29/07/1996
Resolutions
dot icon23/07/1996
Registered office changed on 23/07/96 from: 65 lanchester road highgate london N6 4SX
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Secretary resigned
dot icon24/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
80.65K
-
0.00
-
-
2022
1
62.88K
-
0.00
-
-
2022
1
62.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

62.88K £Descended-22.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/04/1996 - 24/04/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/04/1996 - 24/04/1996
67500
Wellin, Michael Henry Alfred
Director
24/04/1996 - Present
3
Baltesz, Elizabeth Sofia
Director
30/11/2003 - 28/10/2008
1
Wellin, Ruth Elaine
Director
24/04/1996 - 30/11/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEHAVIOUR TRANSFORMATION LIMITED

BEHAVIOUR TRANSFORMATION LIMITED is an(a) Dissolved company incorporated on 24/04/1996 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEHAVIOUR TRANSFORMATION LIMITED?

toggle

BEHAVIOUR TRANSFORMATION LIMITED is currently Dissolved. It was registered on 24/04/1996 and dissolved on 17/05/2024.

Where is BEHAVIOUR TRANSFORMATION LIMITED located?

toggle

BEHAVIOUR TRANSFORMATION LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BEHAVIOUR TRANSFORMATION LIMITED do?

toggle

BEHAVIOUR TRANSFORMATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEHAVIOUR TRANSFORMATION LIMITED have?

toggle

BEHAVIOUR TRANSFORMATION LIMITED had 1 employees in 2022.

What is the latest filing for BEHAVIOUR TRANSFORMATION LIMITED?

toggle

The latest filing was on 17/05/2024: Final Gazette dissolved following liquidation.