BISYOC

Register to unlock more data on OkredoRegister

BISYOC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04974887

Incorporation date

24/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Bowerdean Street, London SW6 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon30/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon30/12/2020
Application to strike the company off the register
dot icon24/11/2020
Termination of appointment of Peter John Gibbons as a director on 2020-11-18
dot icon08/08/2020
Termination of appointment of Paula Cecilia Escudero Del Rio as a director on 2020-08-07
dot icon02/07/2020
Termination of appointment of Helga Zuccaro as a director on 2020-07-01
dot icon24/06/2020
Termination of appointment of Linda Constable as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Cristina Gestido as a director on 2020-06-02
dot icon23/06/2020
Termination of appointment of Georg Jaschke as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Michael Dooley as a director on 2020-06-21
dot icon22/06/2020
Termination of appointment of Lee Forrest Ferguson as a director on 2020-06-21
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of Joanna Sadlo as a director on 2020-02-03
dot icon02/02/2020
Termination of appointment of Manuel Antonio Martins Vieira as a director on 2020-02-01
dot icon29/11/2019
Appointment of Cristina Gestido as a director on 2019-11-26
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/11/2019
Appointment of Joanna Sadlo as a director on 2019-11-19
dot icon23/11/2019
Termination of appointment of Jonas Bosken as a director on 2019-11-22
dot icon20/11/2019
Director's details changed for Mr Jonas Boeskin on 2019-11-20
dot icon20/11/2019
Appointment of Mr Georg Jaschke as a director on 2019-11-18
dot icon20/11/2019
Appointment of Mr Michael Dooley as a director on 2019-11-18
dot icon20/11/2019
Appointment of Mr Manuel Antonio Martins Vieira as a director on 2019-11-19
dot icon13/11/2019
Appointment of Ms Helga Zuccaro as a director on 2019-11-06
dot icon12/11/2019
Termination of appointment of Laila Dudhill as a director on 2019-11-11
dot icon12/11/2019
Appointment of Mr Jonas Boeskin as a director on 2019-11-06
dot icon06/11/2019
Appointment of Mr Lee Forrest Ferguson as a director on 2019-11-05
dot icon08/10/2019
Termination of appointment of Ilse Marie Hanke as a director on 2019-09-29
dot icon12/08/2019
Termination of appointment of Ellen Jordan as a director on 2019-08-12
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Termination of appointment of Victoria Anne Clark as a director on 2019-02-18
dot icon21/01/2019
Appointment of Linda Constable as a director on 2019-01-18
dot icon27/12/2018
Appointment of Ellen Jordan as a director on 2018-12-11
dot icon26/12/2018
Appointment of Paula Cecilia Escudero Del Rio as a director on 2018-12-24
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/08/2018
Director's details changed for Peter John Gibbons on 2018-08-26
dot icon26/08/2018
Registered office address changed from Roseland Broad Street Presteigne Powys LD8 2AF United Kingdom to 46 Bowerdean Street London SW6 3TW on 2018-08-26
dot icon26/08/2018
Director's details changed for Ilse Marie Hanke on 2018-08-22
dot icon26/08/2018
Appointment of Mr James Leonard Malthouse as a secretary on 2018-05-29
dot icon26/08/2018
Termination of appointment of Jennifer Anne Gibbons as a secretary on 2018-08-22
dot icon14/06/2018
Appointment of Mrs Victoria Anne Clark as a director on 2018-03-09
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Leslie Paul Meredith Lloyd-Evans as a director on 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/11/2016
Director's details changed for Ilse Marie Hanke on 2016-11-22
dot icon22/11/2016
Director's details changed for Peter John Gibbons on 2016-11-22
dot icon22/11/2016
Registered office address changed from Roseland Broad Street Presteigne Powys LD8 2AF to Roseland Broad Street Presteigne Powys LD8 2AF on 2016-11-22
dot icon22/11/2016
Director's details changed for Peter John Gibbons on 2016-11-22
dot icon22/11/2016
Secretary's details changed for Jennifer Anne Gibbons on 2016-11-22
dot icon22/11/2016
Director's details changed for Ilse Marie Hanke on 2016-11-22
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-25 no member list
dot icon07/12/2015
Termination of appointment of Michael Brian Richards as a director on 2015-04-24
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Appointment of Mr James Leonard Malthouse as a director on 2015-01-24
dot icon18/12/2014
Annual return made up to 2014-11-25 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-11-25 no member list
dot icon13/01/2014
Appointment of Mrs Laila Dudhill as a director
dot icon13/01/2014
Appointment of Mr Leslie Paul Meredith Lloyd-Evans as a director
dot icon13/01/2014
Appointment of Mr Matthew Charles Brundrett as a director
dot icon13/01/2014
Termination of appointment of Patricia Marsh as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-25 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-25 no member list
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-25 no member list
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-25 no member list
dot icon03/12/2009
Director's details changed for Patricia Phyllis Marsh on 2009-11-25
dot icon03/12/2009
Director's details changed for Michael Brian Richards on 2009-11-25
dot icon03/12/2009
Director's details changed for Ilse Marie Hanke on 2009-11-25
dot icon03/12/2009
Director's details changed for Peter John Gibbons on 2009-11-25
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 25/11/08
dot icon27/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Annual return made up to 25/11/07
dot icon02/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Annual return made up to 25/11/06
dot icon30/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Memorandum and Articles of Association
dot icon16/01/2006
Resolutions
dot icon19/12/2005
Annual return made up to 25/11/05
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Director's particulars changed
dot icon11/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/08/2005
New director appointed
dot icon01/06/2005
Memorandum and Articles of Association
dot icon01/06/2005
Resolutions
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon17/01/2005
Annual return made up to 25/11/04
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Peter John
Director
01/01/2005 - 18/11/2020
1
Malthouse, James Leonard
Director
24/01/2015 - Present
5
Marsh, Patricia Phyllis
Director
11/05/2005 - 09/11/2013
2
Clark, Victoria Anne
Director
09/03/2018 - 18/02/2019
1
Malthouse, James Leonard
Secretary
29/05/2018 - Present
-

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 BISYOC

BISYOC is an(a) Dissolved company incorporated on 24/11/2003 with the registered office located at 46 Bowerdean Street, London SW6 3TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISYOC?

toggle

BISYOC is currently Dissolved. It was registered on 24/11/2003 and dissolved on 29/03/2021.

Where is BISYOC located?

toggle

BISYOC is registered at 46 Bowerdean Street, London SW6 3TW.

What does BISYOC do?

toggle

BISYOC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BISYOC?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via voluntary strike-off.