About

Registered Number: 04461207
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 7 months ago)
Registered Address: BUSINESS CONTROL LIMITED, Red Lion Yard, Frome Road, Bath, BA2 2PP

 

50fold Ltd was founded on 14 June 2002 and are based in Bath, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at 50fold Ltd. The companies directors are Business Control Limited, Kujawa, Linda Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSINESS CONTROL LIMITED 21 July 2011 - 1
KUJAWA, Linda Margaret 24 July 2002 21 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 22 March 2012
AP04 - Appointment of corporate secretary 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 13 March 2010
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 May 2008
CERTNM - Change of name certificate 25 October 2007
363s - Annual Return 20 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
123 - Notice of increase in nominal capital 19 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
RESOLUTIONS - N/A 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
287 - Change in situation or address of Registered Office 23 March 2003
CERTNM - Change of name certificate 20 March 2003
CERTNM - Change of name certificate 07 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
CERTNM - Change of name certificate 17 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.