About

Registered Number: 05744313
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 14 Wraxall Grove, Bedminster Down, Bristol, BS13 7EG

 

Established in 2006, Bristol Home Automation Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". The business has 3 directors listed as Turner, Kris, Kerr, Elspeth Jessica, Bonney, David John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Kris 15 March 2006 - 1
BONNEY, David John 01 February 2008 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KERR, Elspeth Jessica 15 March 2006 05 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
225 - Change of Accounting Reference Date 30 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.