BIS DATACENTRES LTD

Register to unlock more data on OkredoRegister

BIS DATACENTRES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03740487

Incorporation date

22/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Application to strike the company off the register
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon09/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon15/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/04/2019
Satisfaction of charge 037404870007 in full
dot icon22/03/2019
Statement by Directors
dot icon22/03/2019
Statement of capital on 2019-03-22
dot icon22/03/2019
Solvency Statement dated 20/03/19
dot icon22/03/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Kirsty Chapman as a director on 2018-03-06
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Appointment of Ms Kirsty Chapman as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Michael Andrew Ing as a director on 2017-09-08
dot icon11/07/2017
Director's details changed for Mr David Michael Howson on 2017-07-01
dot icon08/05/2017
Termination of appointment of Ronald Watson Smith as a director on 2017-04-30
dot icon22/03/2017
Full accounts made up to 2016-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/02/2017
Termination of appointment of Alastair Richard Mills as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr David Michael Howson as a director on 2017-02-01
dot icon13/12/2016
Director's details changed for Mr Alastair Richard Mills on 2016-12-03
dot icon17/10/2016
Termination of appointment of Adrian Trevor Howe as a director on 2016-10-07
dot icon17/10/2016
Appointment of Mr Michael Andrew Ing as a director on 2016-10-07
dot icon28/07/2016
Termination of appointment of Andrew Booth as a secretary on 2016-06-30
dot icon19/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon26/10/2015
Registration of charge 037404870007, created on 2015-10-26
dot icon16/09/2015
Satisfaction of charge 4 in full
dot icon16/09/2015
Satisfaction of charge 5 in full
dot icon16/09/2015
Satisfaction of charge 6 in full
dot icon27/08/2015
Appointment of Adrian Trevor Howe as a director on 2015-08-17
dot icon25/03/2015
Secretary's details changed for Mr Andrew Booth on 2015-03-10
dot icon24/03/2015
Director's details changed for Mr Ronald Watson Smith on 2015-03-10
dot icon24/03/2015
Director's details changed for Mr Alastair Richard Mills on 2015-03-10
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 2014-12-08
dot icon02/12/2014
Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ
dot icon26/11/2014
Registered office address changed from 33 King William Street London EC4R 9AS England to Commodity Quay St Katherines Dock London E1W 1AZ on 2014-11-26
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Register(s) moved to registered inspection location
dot icon09/07/2014
Register inspection address has been changed
dot icon24/04/2014
Miscellaneous
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon07/05/2013
Resolutions
dot icon07/05/2013
Satisfaction of charge 3 in full
dot icon09/04/2013
Appointment of Mr Andrew Booth as a secretary
dot icon08/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/04/2013
Termination of appointment of Ferdinand De Lisser as a secretary
dot icon08/04/2013
Termination of appointment of Ferdinand De Lisser as a director
dot icon08/04/2013
Appointment of Mr Alastair Richard Mills as a director
dot icon08/04/2013
Appointment of Mr Ronald Watson Smith as a director
dot icon08/04/2013
Termination of appointment of Antony Grant as a director
dot icon08/04/2013
Termination of appointment of Peter Pyemont as a director
dot icon08/04/2013
Termination of appointment of Samantha Pyemont as a director
dot icon08/04/2013
Registered office address changed from 1 Alie Street London E1 8DE United Kingdom on 2013-04-08
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2013
Appointment of Mr Antony Bryce Grant as a director
dot icon24/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr Ferdinand George De Lisser as a director
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/03/2011
Registered office address changed from 1 Alie Street London E1 8DE United Kingdom on 2011-03-22
dot icon22/03/2011
Registered office address changed from Anchorage House Clove Crescent London E14 2BE England on 2011-03-22
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon27/04/2010
Director's details changed for Samantha Pyemont on 2009-12-10
dot icon27/04/2010
Registered office address changed from Anchorage House 2 Clove Crescent Tower Hamlet London E14 2BE on 2010-04-27
dot icon27/04/2010
Registered office address changed from 38 St Mary Axe London EC3A 8BH on 2010-04-27
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon12/09/2007
Particulars of mortgage/charge
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Return made up to 04/03/07; full list of members
dot icon21/12/2006
New director appointed
dot icon14/12/2006
Registered office changed on 14/12/06 from: anchorage house 2 clove crescent london E14 2BE
dot icon11/12/2006
£ nc 1000000/11000000 15/11/06
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Ad 15/11/06--------- £ si [email protected]=9980888 £ ic 1000000/10980888
dot icon06/12/2006
Certificate of change of name
dot icon28/11/2006
Particulars of mortgage/charge
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 04/03/06; full list of members
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon27/09/2005
Full accounts made up to 2003-12-31
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Secretary resigned
dot icon06/04/2005
Return made up to 04/03/05; full list of members
dot icon13/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/06/2004
Full accounts made up to 2002-12-31
dot icon30/03/2004
Return made up to 04/03/04; full list of members
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Registered office changed on 30/09/03 from: 7-11A curtain road london EC2A 3LT
dot icon05/04/2003
Return made up to 04/03/03; full list of members
dot icon19/02/2003
Full accounts made up to 2001-12-31
dot icon19/02/2003
Auditor's resignation
dot icon14/01/2003
Full accounts made up to 2000-12-31
dot icon05/12/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon10/07/2002
Resolutions
dot icon10/07/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon20/03/2002
Return made up to 04/03/02; full list of members
dot icon01/02/2002
Director resigned
dot icon11/12/2001
Registered office changed on 11/12/01 from: first floor the atrium uxbridge one 1 harefield road uxbridge UB8 1PH
dot icon11/12/2001
Location of register of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon04/11/2001
Nc dec already adjusted 11/10/01
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: centurion house 24 monument street london EC3R 8AJ
dot icon12/06/2001
Location of register of members
dot icon26/03/2001
Return made up to 04/03/01; no change of members
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Location of register of members (non legible)
dot icon30/01/2001
Registered office changed on 30/01/01 from: 100 new bridge street london EC4V 6JA
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Return made up to 22/03/00; full list of members
dot icon04/05/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon15/04/2000
Registered office changed on 15/04/00 from: 63 queen victoria street london EC4N 4ST
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Secretary resigned;director resigned
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon27/03/2000
Ad 26/11/99--------- £ si [email protected]=266666 £ ic 733334/1000000
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
New secretary appointed
dot icon28/02/2000
S-div 15/10/99
dot icon28/02/2000
Resolutions
dot icon25/05/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Ad 24/03/99--------- £ si 599998@1=599998 £ ic 133336/733334
dot icon27/04/1999
Ad 31/03/99--------- £ si 133334@1=133334 £ ic 2/133336
dot icon27/04/1999
Nc inc already adjusted 31/03/99
dot icon27/04/1999
Memorandum and Articles of Association
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New secretary appointed;new director appointed
dot icon22/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
07/10/2016 - 08/09/2017
65
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Dobbie, William
Director
24/03/1999 - 23/02/2000
77
Dowbiggin, John
Director
24/06/2002 - 15/11/2006
-
Smith, Ronald
Director
26/03/2013 - 30/04/2017
67

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIS DATACENTRES LTD

BIS DATACENTRES LTD is an(a) Dissolved company incorporated on 22/03/1999 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIS DATACENTRES LTD?

toggle

BIS DATACENTRES LTD is currently Dissolved. It was registered on 22/03/1999 and dissolved on 09/05/2023.

Where is BIS DATACENTRES LTD located?

toggle

BIS DATACENTRES LTD is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does BIS DATACENTRES LTD do?

toggle

BIS DATACENTRES LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BIS DATACENTRES LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.