Bristol
BS16 2LA
Director Name | Anzelika Trifonova |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | Latvia |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Secretary Name | Neil Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Gaskell Avenue Biddickhall South Shields Tyne & Wear NE34 9TA |
Director Name | Mr David Benge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 10 The Old Count House North Trade Road Battle East Sussex TN33 0EX |
Registered Address | Suite 2 44 Main Street South Lanarkshire Douglas ML11 0QW Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | B2b Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 September 2017 | Notification of Jolanta Dume as a person with significant control on 6 September 2017 (2 pages) |
---|---|
11 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street South Lanarkshire Douglas ML11 0QW on 5 July 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 7 April 2014 (1 page) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 25 June 2013 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 April 2013 | Appointment of Ms Alise Ilsley as a director (2 pages) |
15 April 2013 | Termination of appointment of David Benge as a director (1 page) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Termination of appointment of Anzelika Trifonova as a director (1 page) |
7 November 2011 | Termination of appointment of Neil Young as a secretary (1 page) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2011 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 1 November 2011 (2 pages) |
6 October 2011 | Appointment of Mr David Benge as a director (3 pages) |
26 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 October 2007 | Incorporation (22 pages) |