Company NameThat Bloke Limited
Company StatusDissolved
Company Number05618596
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLloyd Edward Scott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCharity Fund Raiser
Country of ResidenceUnited Kingdom
Correspondence Address50 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Secretary NamePaul Bennett
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Priory Close
Pilgrims Hatch
Brentwood
Essex
CM15 9PZ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Lloyd Edward Scott
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Lloyd Edward Scott on 10 November 2009 (2 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Lloyd Edward Scott on 10 November 2009 (2 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 December 2008Return made up to 10/11/07; full list of members (3 pages)
3 December 2008Director's change of particulars / lloyd scott / 24/11/2008 (1 page)
3 December 2008Return made up to 10/11/08; full list of members (3 pages)
3 December 2008Return made up to 10/11/07; full list of members (3 pages)
3 December 2008Return made up to 10/11/08; full list of members (3 pages)
3 December 2008Director's change of particulars / lloyd scott / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
25 November 2008Registered office changed on 25/11/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 December 2006Return made up to 10/11/06; full list of members (6 pages)
19 December 2006Return made up to 10/11/06; full list of members (6 pages)
10 November 2005Incorporation (17 pages)
10 November 2005Incorporation (17 pages)