Company NameB-Tempted Limited
Company StatusDissolved
Company Number07020290
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)

Business Activity

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

Director

Director NameMiss Sarah May Hilleary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleFood Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

18.7k at £1Sarah Hilleary
69.94%
Ordinary
4k at £1Jeremy Woods
15.03%
Ordinary
4k at £1William James Mapstone
15.03%
Ordinary

Financials

Year2014
Net Worth£12,624
Cash£1,138
Current Liabilities£22,047

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (10 pages)
18 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (10 pages)
18 December 2012Liquidators statement of receipts and payments to 3 November 2012 (10 pages)
18 December 2012Liquidators statement of receipts and payments to 3 November 2012 (10 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
11 November 2011Statement of affairs with form 4.19 (6 pages)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Statement of affairs with form 4.19 (6 pages)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-04
(1 page)
31 October 2011Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 31 October 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Registered office address changed from Unit B9, Beta Business Centre 7-11 Minerva Road London NW10 6HJ England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit B9, Beta Business Centre 7-11 Minerva Road London NW10 6HJ England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Unit B9, Beta Business Centre 7-11 Minerva Road London NW10 6HJ England on 6 June 2011 (1 page)
4 June 2011Director's details changed for Miss Sarah May Hilleary on 4 June 2011 (2 pages)
4 June 2011Director's details changed for Miss Sarah May Hilleary on 4 June 2011 (2 pages)
4 June 2011Director's details changed for Miss Sarah May Hilleary on 4 June 2011 (2 pages)
2 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 26,736
(3 pages)
2 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 26,736
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 18,750.00
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 18,750.00
(4 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 April 2010 (1 page)
16 September 2009Incorporation (13 pages)
16 September 2009Incorporation (13 pages)