BUSINESS SUPPORT AND FINANCIAL COMPANY LTD

Register to unlock more data on OkredoRegister

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05265693

Incorporation date

20/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2024
Termination of appointment of Secretarial Appointments Limited as a secretary on 2024-07-04
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/12/2023
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-03
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Micro company accounts made up to 2022-06-30
dot icon01/06/2023
Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 2023-06-01
dot icon01/06/2023
Appointment of Secretarial Appointments Limited as a secretary on 2023-05-31
dot icon01/06/2023
Termination of appointment of Anglodan Secretaries Ltd as a secretary on 2023-05-31
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-08-31 with updates
dot icon05/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/06/2020
Resolutions
dot icon11/11/2019
Secretary's details changed for Anglodan Secretaries Ltd on 2019-08-16
dot icon07/11/2019
Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 2019-11-07
dot icon07/11/2019
Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 2019-11-07
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/09/2018
Secretary's details changed for Anglodan Secretaries Ltd on 2018-07-25
dot icon06/09/2018
Registered office address changed from 75 Bell Gardens Haddenham Ely Cambs CB6 3TX to 2a St George Wharf London SW8 2LE on 2018-09-06
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon16/08/2017
Notification of Paolo Viscione as a person with significant control on 2016-04-06
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Director's details changed for Mr. Paolo Viscione on 2016-11-07
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon21/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Director's details changed for Mr. Paolo Viscione on 2014-01-31
dot icon12/02/2014
Appointment of Anglodan Secretaries Ltd as a secretary
dot icon12/02/2014
Registered office address changed from 146 Blythe Road London W14 0HD on 2014-02-12
dot icon04/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Greenwich Corporate Limited as a secretary
dot icon31/05/2013
Appointment of Greenwich Corporate Limited as a secretary
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/06/2011
Appointment of Mr. Paolo Viscione as a director
dot icon01/06/2011
Termination of appointment of Luciano Rotondi as a director
dot icon04/05/2011
Withdraw the company strike off application
dot icon12/04/2011
First Gazette notice for voluntary strike-off
dot icon31/03/2011
Application to strike the company off the register
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon04/10/2010
Termination of appointment of The Greenwich Trading House Limited as a secretary
dot icon04/10/2010
Director's details changed for Luciano Rotondi on 2010-06-30
dot icon19/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/09/2009
Return made up to 31/08/09; full list of members
dot icon05/08/2009
Return made up to 29/06/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from 1 langham grange langham bury st edmunds suffolk IP31 3EE
dot icon31/07/2009
Appointment terminated secretary paul raven
dot icon02/07/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon19/09/2008
Return made up to 29/06/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 146 blythe road london W14 0HD
dot icon02/05/2008
Secretary appointed paul raven
dot icon26/03/2008
Appointment terminated director andrea battaglia monterisi
dot icon25/01/2008
New director appointed
dot icon15/01/2008
Full accounts made up to 2007-10-31
dot icon17/12/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon27/07/2007
Return made up to 29/06/07; full list of members
dot icon20/06/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon16/01/2007
Full accounts made up to 2006-10-31
dot icon16/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon27/07/2006
Return made up to 29/06/06; full list of members
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon22/07/2005
Nc inc already adjusted 14/07/05
dot icon22/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Nc inc already adjusted 24/10/04
dot icon03/11/2004
Resolutions
dot icon01/11/2004
Certificate of change of name
dot icon20/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.70M
-
0.00
-
-
2022
0
4.70M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
ANGLODAN SECRETARIES LTD
Corporate Secretary
31/01/2014 - 31/05/2023
54
SECRETARIAL APPOINTMENTS LIMITED
Corporate Secretary
31/05/2023 - 04/07/2024
75

Persons with Significant Control

2
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 BUSINESS SUPPORT AND FINANCIAL COMPANY LTD

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD is an(a) Dissolved company incorporated on 20/10/2004 with the registered office located at B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GW. There is currently no 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 SUPPORT AND FINANCIAL COMPANY LTD?

toggle

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD is currently Dissolved. It was registered on 20/10/2004 and dissolved on 05/11/2024.

Where is BUSINESS SUPPORT AND FINANCIAL COMPANY LTD located?

toggle

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD is registered at B1 Vantage Park Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does BUSINESS SUPPORT AND FINANCIAL COMPANY LTD do?

toggle

BUSINESS SUPPORT AND FINANCIAL COMPANY LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BUSINESS SUPPORT AND FINANCIAL COMPANY LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.