BIZNESS UK LIMITED

Register to unlock more data on OkredoRegister

BIZNESS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05210128

Incorporation date

18/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Warren Park Way, Enderby, Leicester LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon29/06/2022
Final Gazette dissolved following liquidation
dot icon30/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2021
Registered office address changed from Bizness Uk Limited 109 Swan Street Sileby LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-06-14
dot icon07/06/2021
Liquidators' statement of receipts and payments to 2021-04-04
dot icon07/06/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon09/06/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon17/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon19/04/2016
Registered office address changed from Office W0080 265-269 Kingston Road Wimbledon London SW19 3NW to 109 Swan Street Sileby LE12 7NN on 2016-04-20
dot icon14/04/2016
Statement of affairs with form 4.19
dot icon14/04/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Resolutions
dot icon29/01/2016
Secretary's details changed for Paul Williams on 2016-01-08
dot icon28/01/2016
Director's details changed for Mr Paul Williams on 2016-01-08
dot icon11/01/2016
Registered office address changed from Riverside Lodge, Laleham Reach Chertsey Surrey KT16 8RR to Office W0080 265-269 Kingston Road Wimbledon London SW19 3NW on 2016-01-12
dot icon19/10/2015
Compulsory strike-off action has been discontinued
dot icon18/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption small company accounts made up to 2013-09-30
dot icon08/12/2014
Compulsory strike-off action has been discontinued
dot icon07/12/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/11/2014
Compulsory strike-off action has been suspended
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/10/2013
Compulsory strike-off action has been discontinued
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon29/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon29/09/2012
Termination of appointment of Sandra Williams as a secretary
dot icon01/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/12/2011
Compulsory strike-off action has been discontinued
dot icon27/12/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/12/2011
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/12/2010
Compulsory strike-off action has been discontinued
dot icon30/12/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon29/12/2010
Director's details changed for Paul Williams on 2010-08-19
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon28/09/2009
Secretary appointed paul williams
dot icon23/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/09/2009
Appointment terminate, director sandra williams logged form
dot icon15/06/2009
Total exemption full accounts made up to 2007-09-30
dot icon19/11/2008
Return made up to 19/08/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2006-09-30
dot icon05/11/2007
Return made up to 19/08/07; no change of members
dot icon11/09/2006
Return made up to 19/08/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2006
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon03/10/2004
New secretary appointed
dot icon03/10/2004
New director appointed
dot icon03/10/2004
Director resigned
dot icon03/10/2004
Registered office changed on 04/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon03/10/2004
Secretary resigned
dot icon18/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX NOMINEES LIMITED
Nominee Director
18/08/2004 - 03/10/2004
2361
APEX COMPANY SERVICES LIMITED
Nominee Secretary
18/08/2004 - 03/10/2004
2389
Williams, Sandra
Secretary
03/10/2004 - 30/09/2009
-
Williams, Paul
Director
03/10/2004 - Present
-
Williams, Paul
Secretary
17/09/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BIZNESS UK LIMITED

BIZNESS UK LIMITED is an(a) Dissolved company incorporated on 18/08/2004 with the registered office located at 8 Warren Park Way, Enderby, Leicester LE19 4SA. There are currently 2 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 BIZNESS UK LIMITED?

toggle

BIZNESS UK LIMITED is currently Dissolved. It was registered on 18/08/2004 and dissolved on 29/06/2022.

Where is BIZNESS UK LIMITED located?

toggle

BIZNESS UK LIMITED is registered at 8 Warren Park Way, Enderby, Leicester LE19 4SA.

What does BIZNESS UK LIMITED do?

toggle

BIZNESS UK LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIZNESS UK LIMITED?

toggle

The latest filing was on 29/06/2022: Final Gazette dissolved following liquidation.