About

Registered Number: 05360921
Date of Incorporation: 10/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: 24 Queensbury Close, Bedford, Bedfordshire, MK40 4RE

 

Based in Bedfordshire, Backbone Consultancy Ltd was setup in 2005, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Aladewolu, Chantelle Bathabile, Aladewolu, Oluwafunmilayo Modupeola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALADEWOLU, Chantelle Bathabile 01 September 2010 - 1
ALADEWOLU, Oluwafunmilayo Modupeola 11 February 2005 31 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 25 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 10 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 21 March 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AR01 - Annual Return 14 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 26 May 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
AR01 - Annual Return 01 October 2013
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 November 2010
TM02 - Termination of appointment of secretary 22 September 2010
AP03 - Appointment of secretary 10 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 December 2009
MEM/ARTS - N/A 28 August 2009
CERTNM - Change of name certificate 25 August 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 20 September 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
287 - Change in situation or address of Registered Office 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 06 March 2006
CERTNM - Change of name certificate 20 September 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.