BISQIT DESIGN LIMITED

Register to unlock more data on OkredoRegister

BISQIT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078329

Incorporation date

25/09/2000

Size

Full

Contacts

Registered address

Registered address

The Buckley Building, 49 Clerkenwell Green, London EC1R 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon18/12/2020
Application to strike the company off the register
dot icon18/12/2020
Termination of appointment of Simon John Hilton Whitehead as a secretary on 2020-12-18
dot icon18/12/2020
Termination of appointment of Sarah Louise Jane Leuschke as a director on 2020-12-18
dot icon17/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon13/11/2020
Appointment of Mrs Sarah Louise Jane Leuschke as a director on 2020-11-13
dot icon24/07/2020
Termination of appointment of Karen Hazel Porter as a director on 2020-07-24
dot icon21/07/2020
Appointment of Mr Simon John Hilton Whitehead as a secretary on 2020-07-20
dot icon21/07/2020
Appointment of Mr Simon John Hilton Whitehead as a director on 2020-07-20
dot icon06/12/2019
Termination of appointment of Anthony Gwilym Stimpson as a director on 2019-12-05
dot icon06/12/2019
Termination of appointment of Anthony Gwilym Stimpson as a secretary on 2019-12-05
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/01/2014
Registered office address changed from 20 Soho Square London W1A 1PR on 2014-01-16
dot icon16/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 26/09/08; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 26/09/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 26/09/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Registered office changed on 06/10/06 from: 5 theobalds road holborn london WC1X 8SH
dot icon10/11/2005
Return made up to 26/09/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 26/09/04; full list of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 26/09/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Director's particulars changed
dot icon21/02/2003
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon26/10/2002
Return made up to 26/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
Secretary resigned
dot icon27/09/2001
Return made up to 26/09/01; full list of members
dot icon25/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon10/05/2001
Registered office changed on 10/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/04/2001
Certificate of change of name
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Karen Hazel
Director
23/04/2001 - 24/07/2020
5
Leuschke, Sarah Louise Jane
Director
13/11/2020 - 18/12/2020
4
Whitehead, Simon John Hilton
Director
20/07/2020 - Present
2
Stimpson, Anthony Gwilym
Secretary
01/11/2002 - 05/12/2019
8
Stimpson, Anthony Gwilym
Director
23/04/2001 - 05/12/2019
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISQIT DESIGN LIMITED

BISQIT DESIGN LIMITED is an(a) Dissolved company incorporated on 25/09/2000 with the registered office located at The Buckley Building, 49 Clerkenwell Green, London EC1R 0EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISQIT DESIGN LIMITED?

toggle

BISQIT DESIGN LIMITED is currently Dissolved. It was registered on 25/09/2000 and dissolved on 15/03/2021.

Where is BISQIT DESIGN LIMITED located?

toggle

BISQIT DESIGN LIMITED is registered at The Buckley Building, 49 Clerkenwell Green, London EC1R 0EB.

What does BISQIT DESIGN LIMITED do?

toggle

BISQIT DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BISQIT DESIGN LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.