THE BUSINESS LENDER LIMITED

THE BUSINESS LENDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE BUSINESS LENDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07523164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BUSINESS LENDER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE BUSINESS LENDER LIMITED located?

    Registered Office Address
    13-17 Hursley Road
    Chandler'S Ford
    SO53 2FW Eastleigh
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BUSINESS LENDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST BANCO LIMITEDMar 08, 2011Mar 08, 2011
    PARIS 113 LIMITEDFeb 09, 2011Feb 09, 2011

    What are the latest accounts for THE BUSINESS LENDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for THE BUSINESS LENDER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE BUSINESS LENDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    2 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2013

    Statement of capital on Mar 26, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Strode-Gibbons as a director

    1 pagesTM01

    Appointment of Mr Henry Brown as a director

    2 pagesAP01

    Registered office address changed from * 1 London Road Southampton Hampshire SO15 2AE* on Nov 13, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Feb 29, 2012

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 09, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Andrew Jonathan Strode-Gibbons on Jun 06, 2012

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Douglas Cooper as a director

    2 pagesTM01

    Appointment of Mr Andrew Jonathan Strode-Gibbons as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed first banco LIMITED\certificate issued on 23/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2011

    Change company name resolution on Mar 15, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed paris 113 LIMITED\certificate issued on 08/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 08, 2011

    REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

    NM06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    27 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 09, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of THE BUSINESS LENDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Henry Carl Olof
    Floor Norwich House
    Nelson Gate Commercial Road
    SO15 1GX Southampton
    14th
    United Kingdom
    Director
    Floor Norwich House
    Nelson Gate Commercial Road
    SO15 1GX Southampton
    14th
    United Kingdom
    EnglandBritish140298760001
    COOPER, Douglas Anthony
    London Road
    SO15 2AE Southampton
    1
    Hampshire
    Uk
    Director
    London Road
    SO15 2AE Southampton
    1
    Hampshire
    Uk
    United KingdomBritish113817610001
    STRODE-GIBBONS, Andrew Jonathan
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13-17
    Hampshire
    United Kingdom
    Director
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13-17
    Hampshire
    United Kingdom
    UkBritish96725580002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0