About

Registered Number: 06778567
Date of Incorporation: 22/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Founded in 2008, Bristol Interactive Technology Ltd have registered office in London. We don't currently know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, Anthony 17 November 2010 23 June 2016 1
ALPHA SECRETARIAL LIMITED 22 December 2008 22 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 May 2017
AD01 - Change of registered office address 13 February 2017
RESOLUTIONS - N/A 09 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2017
4.70 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 06 October 2011
DISS40 - Notice of striking-off action discontinued 13 September 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 01 July 2011
AD01 - Change of registered office address 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AP03 - Appointment of secretary 30 November 2010
AA - Annual Accounts 25 September 2010
AA01 - Change of accounting reference date 21 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
SH01 - Return of Allotment of shares 05 February 2010
287 - Change in situation or address of Registered Office 05 August 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.