About

Registered Number: 06272392
Date of Incorporation: 07/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Based in Buckinghamshire, Bite Size Portfolio (Gp1) Ltd was setup in 2007. We don't know the number of employees at the business. There are 2 directors listed as Hotbed Directors One Limited, Hotbed Directors Two Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTBED DIRECTORS ONE LIMITED 16 November 2011 03 February 2012 1
HOTBED DIRECTORS TWO LIMITED 16 November 2011 03 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
AR01 - Annual Return 17 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 06 June 2016
MR04 - N/A 24 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
MR01 - N/A 16 May 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 12 March 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
CH01 - Change of particulars for director 06 January 2012
TM01 - Termination of appointment of director 05 December 2011
AP02 - Appointment of corporate director 05 December 2011
AP02 - Appointment of corporate director 05 December 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 07 October 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 24 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 23 November 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 09 April 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
353 - Register of members 02 July 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
CERTNM - Change of name certificate 18 July 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

Legal charge 03 April 2009 Outstanding

N/A

Assignation of rents 03 March 2008 Fully Satisfied

N/A

Legal charge 16 November 2007 Outstanding

N/A

Legal charge 16 November 2007 Outstanding

N/A

Debenture 16 November 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 26TH november 2007 and 13 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.