BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06778567

Incorporation date

21/12/2008

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2008)
dot icon14/08/2017
Final Gazette dissolved following liquidation
dot icon14/05/2017
Return of final meeting in a members' voluntary winding up
dot icon12/02/2017
Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 2017-02-13
dot icon08/02/2017
Appointment of a voluntary liquidator
dot icon08/02/2017
Declaration of solvency
dot icon08/02/2017
Resolutions
dot icon26/10/2016
Termination of appointment of Anthony Llewellyn as a secretary on 2016-06-23
dot icon12/04/2016
Termination of appointment of Hossein Yassaie as a director on 2016-02-08
dot icon12/04/2016
Appointment of Andrew Heath as a director on 2016-02-08
dot icon10/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon31/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Guy Leighton Millward as a director on 2015-12-21
dot icon22/12/2015
Termination of appointment of Richard Alexander Buchan Smith as a director on 2015-12-21
dot icon15/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon08/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Richard Smith on 2014-04-07
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-05-31
dot icon03/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon05/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Imagination Technologies Limited Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ on 2012-01-24
dot icon05/10/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon12/09/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
Termination of appointment of Trevor Selby as a director
dot icon30/06/2011
Appointment of Richard Smith as a director
dot icon30/06/2011
Registered office address changed from , a W Building Newfoundland Way, Portishead Marina, Bristol, North Somerset, BS20 7DF on 2011-07-01
dot icon16/05/2011
First Gazette notice for compulsory strike-off
dot icon03/04/2011
Termination of appointment of Philip Blint as a director
dot icon03/04/2011
Termination of appointment of Mark Reeves as a director
dot icon03/04/2011
Termination of appointment of Hyung-Chae Kim as a director
dot icon03/04/2011
Termination of appointment of Paul Fellows as a director
dot icon31/03/2011
Termination of appointment of Mark Reeves as a director
dot icon31/03/2011
Termination of appointment of Philip Blint as a director
dot icon31/03/2011
Termination of appointment of Hyung-Chae Kim as a director
dot icon07/12/2010
Appointment of Hossein Yassaie as a director
dot icon07/12/2010
Appointment of Trevor Selby as a director
dot icon29/11/2010
Appointment of Anthony Llewellyn as a secretary
dot icon24/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/09/2010
Previous accounting period extended from 2009-12-31 to 2010-05-31
dot icon09/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Fellows on 2009-12-21
dot icon09/02/2010
Director's details changed for Mark David Reeves on 2009-12-21
dot icon09/02/2010
Director's details changed for Hyung-Chae Kim on 2009-12-21
dot icon04/02/2010
Statement of capital following an allotment of shares on 2008-12-22
dot icon04/08/2009
Registered office changed on 05/08/2009 from, c/o norman house, 8 burnell road, sutton, surrey, SM1 4BW
dot icon06/01/2009
Director appointed paul fellows
dot icon06/01/2009
Director appointed mark david reeves
dot icon06/01/2009
Director appointed philip jacob blint
dot icon06/01/2009
Director appointed hyung chae kim
dot icon06/01/2009
Registered office changed on 07/01/2009 from, lower ground signet house, 49/51 farringdon road, london, EC1M 3JP
dot icon05/01/2009
Appointment terminated secretary alpha secretarial LIMITED
dot icon05/01/2009
Appointment terminated director david parry
dot icon21/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Alexander Buchan
Director
01/07/2011 - 21/12/2015
42
Yassaie, Hossein
Director
16/11/2010 - 07/02/2016
41
Fellows, Paul
Director
21/12/2008 - 16/11/2010
8
Kim, Hyung-Chae
Director
21/12/2008 - 15/11/2010
6
Parry, David Robert
Director
22/12/2008 - 22/12/2008
366

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 BRISTOL INTERACTIVE TECHNOLOGY LIMITED

BRISTOL INTERACTIVE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 21/12/2008 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 BRISTOL INTERACTIVE TECHNOLOGY LIMITED?

toggle

BRISTOL INTERACTIVE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 21/12/2008 and dissolved on 14/08/2017.

Where is BRISTOL INTERACTIVE TECHNOLOGY LIMITED located?

toggle

BRISTOL INTERACTIVE TECHNOLOGY LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does BRISTOL INTERACTIVE TECHNOLOGY LIMITED do?

toggle

BRISTOL INTERACTIVE TECHNOLOGY LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for BRISTOL INTERACTIVE TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/08/2017: Final Gazette dissolved following liquidation.