Company NameBizarre Limited
Company StatusDissolved
Company Number04773185
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Griffiths
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Priory Road
Noak Hill
Essex
RM3 9AP
Director NameStewart Mason
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Longwood Gardens
Hainault
Ilford
Essex
IG5 0EN
Secretary NameStewart Mason
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Longwood Gardens
Hainault
Ilford
Essex
IG5 0EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth-£94,090
Cash£77
Current Liabilities£102,695

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2017Final Gazette dissolved following liquidation (1 page)
14 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
21 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (13 pages)
23 June 2016Liquidators statement of receipts and payments to 11 April 2016 (14 pages)
23 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (14 pages)
27 May 2015Liquidators statement of receipts and payments to 11 April 2015 (19 pages)
27 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (19 pages)
18 June 2014Liquidators statement of receipts and payments to 11 April 2014 (14 pages)
18 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (14 pages)
18 June 2013Liquidators statement of receipts and payments to 11 April 2013 (13 pages)
18 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (13 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Statement of affairs with form 4.19 (5 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 29 March 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 August 2011Amended accounts made up to 31 May 2010 (6 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stewart Mason on 20 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Return made up to 21/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 July 2007Return made up to 21/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2005Return made up to 21/05/05; full list of members (3 pages)
23 June 2004Return made up to 21/05/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
21 May 2003Incorporation (18 pages)