BOTTLETOP FOUNDATION

Register to unlock more data on OkredoRegister

BOTTLETOP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04774572

Incorporation date

22/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 40 7-15 Greatorex Street, London E1 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Termination of appointment of Oliver Edward Wayman as a director on 2024-04-05
dot icon25/09/2024
Cessation of Oliver Edward Wayman as a person with significant control on 2024-04-05
dot icon25/09/2024
Notification of Cameron Robert Saul as a person with significant control on 2024-04-05
dot icon29/07/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-05-31
dot icon21/11/2023
Administrative restoration application
dot icon21/11/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon09/12/2020
Registered office address changed from , Unit 15 7-15 Greatorex Street, London, E1 5NF, United Kingdom to Unit 40 7-15 Greatorex Street London E1 5NF on 2020-12-09
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-05-31
dot icon03/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/04/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon23/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-22 no member list
dot icon10/06/2016
Termination of appointment of Jane E Wiest as a director on 2016-06-03
dot icon10/06/2016
Termination of appointment of Kim Joan Chappell as a director on 2016-06-03
dot icon10/06/2016
Termination of appointment of Harriett Brand as a director on 2016-06-03
dot icon06/04/2016
Total exemption full accounts made up to 2015-05-31
dot icon18/02/2016
Registered office address changed from , 41 Spelman Street, London, E1 5LQ to Unit 40 7-15 Greatorex Street London E1 5NF on 2016-02-18
dot icon17/07/2015
Termination of appointment of Susan Frances Janes as a director on 2015-07-17
dot icon10/06/2015
Annual return made up to 2015-05-22 no member list
dot icon12/05/2015
Total exemption full accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-05-22 no member list
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon05/07/2013
Annual return made up to 2013-05-22 no member list
dot icon28/03/2013
Appointment of Mrs Pauline Broomhead as a director
dot icon05/03/2013
Registered office address changed from , 3rd Floor 61-67 Old Street, London, EC1V 9HW, England on 2013-03-05
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2013
Appointment of Mr Oliver Edward Wayman as a director
dot icon28/02/2013
Appointment of Mr Cameron Saul as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2012
Annual return made up to 2012-05-22 no member list
dot icon11/06/2012
Appointment of Harriett Brand as a director
dot icon11/06/2012
Termination of appointment of Christopher Martin as a director
dot icon06/06/2012
Certificate of change of name
dot icon20/06/2011
Annual return made up to 2011-05-22 no member list
dot icon20/06/2011
Registered office address changed from , Foundation 3rd Floor 61-67 Old Street, Red Cow Yard, London, EC1V 9HW, United Kingdom on 2011-06-20
dot icon05/04/2011
Termination of appointment of Julie Montagu as a director
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/11/2010
Registered office address changed from , Greylake House Middlezoy, Bridgwater, Somerset, TA70PJ, Uk on 2010-11-24
dot icon23/11/2010
Termination of appointment of Gillian Braniff as a director
dot icon23/11/2010
Termination of appointment of Gillian Braniff as a secretary
dot icon16/06/2010
Annual return made up to 2010-05-22 no member list
dot icon15/06/2010
Director's details changed for Amanda Patricia Edgcumbe on 2010-05-01
dot icon15/06/2010
Director's details changed for Jane E Wiest on 2010-05-01
dot icon15/06/2010
Director's details changed for Miss Kim Joan Chappell on 2010-05-01
dot icon15/06/2010
Director's details changed for Lady Julie Montagu on 2010-05-01
dot icon15/06/2010
Director's details changed for Susan Frances Janes on 2010-05-01
dot icon15/06/2010
Termination of appointment of Amanda Edgcumbe as a director
dot icon14/05/2010
Appointment of Lady Julie Montagu as a director
dot icon14/04/2010
Appointment of Miss Kim Joan Chappell as a director
dot icon16/01/2010
Full accounts made up to 2009-05-31
dot icon22/06/2009
Annual return made up to 22/05/09
dot icon26/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon10/09/2008
Secretary appointed ms gillian elaine braniff
dot icon10/09/2008
Appointment terminated secretary target nominees LIMITED
dot icon08/09/2008
Director appointed susan frances janes
dot icon01/09/2008
Annual return made up to 22/05/08
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Registered office changed on 01/09/2008 from, target chartered accountants, lawrence house lower bristol, road bath, avon, BA2 9ET
dot icon27/08/2008
Director appointed jane e wiest
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/03/2008
Appointment terminated director roger saul
dot icon28/03/2008
Appointment terminated director marion saul
dot icon28/03/2008
Appointment terminated director pieter mulier
dot icon28/03/2008
Director appointed christopher martin
dot icon11/08/2007
New director appointed
dot icon10/08/2007
Annual return made up to 22/05/07
dot icon10/08/2007
Director resigned
dot icon15/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/05/2007
Registered office changed on 15/05/07 from:\34 eccleston square, london, SW1V 1PB
dot icon10/08/2006
Annual return made up to 22/05/06
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon09/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/06/2005
Annual return made up to 22/05/05
dot icon15/04/2005
New director appointed
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/03/2005
New director appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from:\lawrence house, lower bristol road, bath, somerset BA2 9ET
dot icon29/07/2004
Annual return made up to 22/05/04
dot icon21/01/2004
New director appointed
dot icon22/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saul, Cameron Robert
Director
28/02/2013 - Present
4
Wayman, Oliver Edward
Director
28/02/2013 - 05/04/2024
7

Persons with Significant Control

3
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 BOTTLETOP FOUNDATION

BOTTLETOP FOUNDATION is an(a) Dissolved company incorporated on 22/05/2003 with the registered office located at Unit 40 7-15 Greatorex Street, London E1 5NF. 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 BOTTLETOP FOUNDATION?

toggle

BOTTLETOP FOUNDATION is currently Dissolved. It was registered on 22/05/2003 and dissolved on 15/07/2025.

Where is BOTTLETOP FOUNDATION located?

toggle

BOTTLETOP FOUNDATION is registered at Unit 40 7-15 Greatorex Street, London E1 5NF.

What does BOTTLETOP FOUNDATION do?

toggle

BOTTLETOP FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BOTTLETOP FOUNDATION?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.