BUSINESS OF INVOLVEMENT LTD

Register to unlock more data on OkredoRegister

BUSINESS OF INVOLVEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251375

Incorporation date

18/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon14/03/2023
Final Gazette dissolved following liquidation
dot icon14/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Registered office address changed from 5-6 Argyll Street Frist Floor, Sutherland House London W1F 7TE England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2022-01-13
dot icon13/01/2022
Appointment of a voluntary liquidator
dot icon13/01/2022
Statement of affairs
dot icon13/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2021
Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to 5-6 Argyll Street Frist Floor, Sutherland House London W1F 7TE on 2021-01-22
dot icon30/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/09/2020
Registered office address changed from 24/25 1st Floor New Bond Street London W1S 2RR England to 1st Floor 24/25 New Bond Street London W1S 2RR on 2020-09-04
dot icon04/09/2020
Registered office address changed from 212 New Kings Road Fulham London SW6 4NZ England to 24/25 1st Floor New Bond Street London W1S 2RR on 2020-09-04
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Registered office address changed from 81-83 Fulham High Street 1st Floor London SW6 3JA England to 212 New Kings Road Fulham London SW6 4NZ on 2019-07-19
dot icon08/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR England to 81-83 Fulham High Street 1st Floor London SW6 3JA on 2018-04-18
dot icon18/04/2018
Registered office address changed from 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ England to 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR on 2018-04-18
dot icon22/03/2018
Termination of appointment of Kelvin Jones as a director on 2018-01-19
dot icon08/03/2018
Termination of appointment of Peter John Patrick Lowe as a director on 2018-02-26
dot icon08/03/2018
Termination of appointment of Peter Lowe as a secretary on 2018-02-26
dot icon08/03/2018
Satisfaction of charge 2 in full
dot icon20/12/2017
Registration of charge 032513750003, created on 2017-12-15
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of David Matthew as a director on 2017-07-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Director's details changed for Mr. David Matthew on 2016-06-29
dot icon22/06/2016
Registered office address changed from 26 Riverside House Osiers Road London SW18 1NH to 1st Floor, Midmoor House 1-2 Kew Road Richmond upon Thames Surrey TW9 2NQ on 2016-06-22
dot icon08/02/2016
Termination of appointment of James Douglas Prior as a director on 2016-02-01
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon14/11/2015
Amended full accounts made up to 2014-12-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Mr Ashley Russell Freeman as a director on 2015-01-01
dot icon28/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Appointment of Mr Peter John Patrick Lowe as a director
dot icon22/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr. Jeremy Starling on 2012-10-29
dot icon31/10/2012
Director's details changed for Kelvin Jones on 2012-10-29
dot icon31/10/2012
Director's details changed for Mr. David Matthew on 2012-10-29
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Kelvyn Jones as a director
dot icon07/02/2012
Appointment of Mr James Douglas Prior as a director
dot icon19/01/2012
Appointment of Mr Peter Lowe as a secretary
dot icon22/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Registered office address changed from Pepys Court 84-86 the Chase London SW4 0NF on 2011-06-07
dot icon07/06/2011
Certificate of change of name
dot icon07/06/2011
Change of name notice
dot icon25/05/2011
Resolutions
dot icon25/05/2011
Change of name notice
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Termination of appointment of Lorne Armstrong as a secretary
dot icon30/04/2010
Termination of appointment of Lorne Armstrong as a director
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon08/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jeremy Starling on 2009-12-08
dot icon08/12/2009
Director's details changed for Lorne Alexander Armstrong on 2009-12-08
dot icon08/12/2009
Director's details changed for David Matthew on 2009-12-08
dot icon16/06/2009
Appointment terminated director rupert fitzmaurice
dot icon28/11/2008
Return made up to 05/10/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 05/10/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 18/09/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon13/07/2004
New director appointed
dot icon02/02/2004
Return made up to 18/09/03; full list of members
dot icon02/02/2004
New secretary appointed
dot icon11/11/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 18/09/02; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/07/2001
Director resigned
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Resolutions
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon10/04/2000
Registered office changed on 10/04/00 from: pepys court 84-86 the chase london SW4 0NF
dot icon18/10/1999
Return made up to 18/09/99; no change of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Return made up to 18/09/98; full list of members
dot icon09/10/1998
Registered office changed on 09/10/98 from: 28 the clockhouse 28 old town london SW4 0LB
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Director resigned
dot icon30/10/1997
Return made up to 18/09/97; full list of members
dot icon15/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon09/12/1996
Particulars of mortgage/charge
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Ad 02/10/96--------- £ si 9167@1=9167 £ ic 2/9169
dot icon30/09/1996
Registered office changed on 30/09/96 from: 21 oakhill court oakhill road london SW15 2QH
dot icon30/09/1996
New director appointed
dot icon26/09/1996
Certificate of change of name
dot icon18/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, James Douglas
Director
06/01/2012 - 01/02/2016
1
Starling, Jeremy
Director
18/09/1996 - Present
17
Janes, Corinne
Secretary
17/09/2001 - 16/10/2003
-
Kelso, Joyce
Director
18/09/1996 - 27/05/1998
2
Matthew, David
Director
28/06/2004 - 31/07/2017
16

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUSINESS OF INVOLVEMENT LTD

BUSINESS OF INVOLVEMENT LTD is an(a) Dissolved company incorporated on 18/09/1996 with the registered office located at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ. 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 BUSINESS OF INVOLVEMENT LTD?

toggle

BUSINESS OF INVOLVEMENT LTD is currently Dissolved. It was registered on 18/09/1996 and dissolved on 14/03/2023.

Where is BUSINESS OF INVOLVEMENT LTD located?

toggle

BUSINESS OF INVOLVEMENT LTD is registered at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does BUSINESS OF INVOLVEMENT LTD do?

toggle

BUSINESS OF INVOLVEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS OF INVOLVEMENT LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved following liquidation.