Company NameBring It On Limited
Company StatusDissolved
Company Number04733933
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameSamuel George Pepper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleEvent Advisor
Country of ResidenceEngland
Correspondence Address8 Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Secretary NameMaria Patricia Pepper
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleRetail
Correspondence Address8 Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Station Road
Wendens Ambo
Saffron Walden
Essex
CB11 4LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Shareholders

10 at £1Samuel George Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth£2,702
Cash£7,521
Current Liabilities£14,770

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 8 Station Road Wendens Ambo Saffron Walden Essex CB11 4LB England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 52C Debden Road Saffron Walden Essex CB11 4AB United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 52C Debden Road Saffron Walden Essex CB11 4AB United Kingdom on 25 June 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Register(s) moved to registered inspection location (1 page)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Registered office address changed from C/O Sam Pepper 27 Callis Street Clare Sudbury Suffolk CO10 8PX United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages)
24 May 2012Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages)
24 May 2012Director's details changed for Samuel George Pepper on 1 April 2012 (2 pages)
24 May 2012Registered office address changed from C/O Sam Pepper 27 Callis Street Clare Sudbury Suffolk CO10 8PX United Kingdom on 24 May 2012 (1 page)
24 May 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 November 2010Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (1 page)
23 November 2010Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (1 page)
22 November 2010Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 77 Cyprus Street Stretford Manchester M32 8BE on 22 November 2010 (1 page)
22 November 2010Secretary's details changed for Maria Patricia Mcgreevey on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 77 Cyprus Street Stretford Manchester M32 8BE on 22 November 2010 (1 page)
22 November 2010Director's details changed for Samuel George Pepper on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Samuel George Pepper on 22 November 2010 (2 pages)
29 June 2010Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Samuel George Pepper on 1 April 2010 (2 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 August 2009Return made up to 06/04/09; full list of members (3 pages)
28 August 2009Return made up to 06/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 06/04/08; full list of members (3 pages)
21 October 2008Return made up to 06/04/08; full list of members (3 pages)
3 March 2008Return made up to 06/04/07; full list of members (3 pages)
3 March 2008Return made up to 06/04/07; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Return made up to 14/04/05; full list of members (6 pages)
27 February 2006Return made up to 14/04/05; full list of members (6 pages)
25 October 2005Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2005Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Registered office changed on 03/05/05 from: 29 acres road chorlton manchester M21 9EB (1 page)
3 May 2005Registered office changed on 03/05/05 from: 29 acres road chorlton manchester M21 9EB (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005Compulsory strike-off action has been discontinued (1 page)
22 February 2005Compulsory strike-off action has been discontinued (1 page)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2003Ad 09/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 58 elm drive stretford manchester M32 9AR (1 page)
4 June 2003Ad 09/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 58 elm drive stretford manchester M32 9AR (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
14 April 2003Incorporation (9 pages)
14 April 2003Incorporation (9 pages)