BIZ ADVISER LTD

Register to unlock more data on OkredoRegister

BIZ ADVISER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07252542

Incorporation date

13/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon15/08/2022
Liquidators' statement of receipts and payments to 2022-05-27
dot icon23/09/2021
Registered office address changed from C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2021-09-23
dot icon08/09/2021
Registered office address changed from Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2021-09-08
dot icon28/06/2021
Registered office address changed from D1415 1 Fairmont Avenue New Providence Wharf London E14 9PW England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2021-06-28
dot icon21/06/2021
Appointment of a voluntary liquidator
dot icon21/06/2021
Declaration of solvency
dot icon21/06/2021
Resolutions
dot icon02/03/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Termination of appointment of Aneela Ahmad as a director on 2021-02-26
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon30/10/2020
Micro company accounts made up to 2020-02-29
dot icon22/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon03/03/2020
Previous accounting period extended from 2019-10-31 to 2020-02-29
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon26/05/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon30/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/07/2016
Micro company accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/09/2015
Registered office address changed from E1810 1 Fairmont Avenue New Providence Wharf London E14 9QJ to D1415 1 Fairmont Avenue New Providence Wharf London E14 9PW on 2015-09-07
dot icon31/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr Nadim Ahmad on 2014-07-12
dot icon05/06/2015
Director's details changed for Mrs Aneela Ahmad on 2014-07-12
dot icon04/08/2014
Registered office address changed from Flat 10 598 Commercial Road London E14 7JR to E1810 1 Fairmont Avenue New Providence Wharf London E14 9QJ on 2014-08-04
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Nadim Ahmad on 2011-06-08
dot icon06/06/2011
Appointment of Mrs Aneela Ahmad as a director
dot icon01/06/2011
Current accounting period extended from 2011-05-31 to 2011-10-31
dot icon27/05/2011
Registered office address changed from Flat 3 10 Grange Park London W5 3PL England on 2011-05-27
dot icon13/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.44K
-
0.00
-
-
2021
2
112.44K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

112.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aneela Ahmad
Director
06/06/2011 - 26/02/2021
6
Ahmad, Nadim
Director
13/05/2010 - Present
17

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 BIZ ADVISER LTD

BIZ ADVISER LTD is an(a) Dissolved company incorporated on 13/05/2010 with the registered office located at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZ ADVISER LTD?

toggle

BIZ ADVISER LTD is currently Dissolved. It was registered on 13/05/2010 and dissolved on 16/04/2023.

Where is BIZ ADVISER LTD located?

toggle

BIZ ADVISER LTD is registered at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS.

What does BIZ ADVISER LTD do?

toggle

BIZ ADVISER LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIZ ADVISER LTD have?

toggle

BIZ ADVISER LTD had 2 employees in 2021.

What is the latest filing for BIZ ADVISER LTD?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.