Company NameBillabong Bill Limited
Company StatusDissolved
Company Number06135160
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mateusz Kijowski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed07 March 2018(11 years after company formation)
Appointment Duration5 months (closed 07 August 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74, Marconi House Melbourne Street
Newcastle Upon Tyne
NE1 2JS
Director NameMr Alan James Brake
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAlf Accountancy Services B4 Priory Works
Priory Avenue
Southend On Sea
Essex
SS2 6LD
Secretary NameLisa Jane Brake
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Marcus Avenue
Thorpe Bay
Essex
SS1 3LE
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLoft 59 The Turnbull
Queens Lane
Newcastle
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Suffolk Business Agency LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,543
Cash£1
Current Liabilities£15,991

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2017Change of details for Mr Alan James Brake as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Registered office address changed from Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD England to Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 5 October 2017 (1 page)
5 October 2017Director's details changed for Mr Alan James Brake on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD England to Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 5 October 2017 (1 page)
27 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page)
11 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
12 February 2015Director's details changed for Mr Alan James Brake on 12 February 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN on 8 May 2014 (1 page)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 April 2013Registered office address changed from 65 Marcus Avenue Southend-on-Sea Engalnd SS1 3LE United Kingdom on 29 April 2013 (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from Unit 3 Cristal Business Centre Knightsdale Road Ipswich IP1 4JJ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 3 Cristal Business Centre Knightsdale Road Ipswich IP1 4JJ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 65 Marcus Avenue Southend-on-Sea SS1 3LE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 65 Marcus Avenue Southend-on-Sea SS1 3LE United Kingdom on 4 May 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Alan James Brake on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Alan James Brake on 1 October 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 02/03/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from unit 16 imperial park, rawreth lane rayleigh essex SS6 9RS united kingdom (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 June 2008Return made up to 02/03/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from abacus house 7 argent court sylvan way southfields business park laindon essex (1 page)
3 June 2008Director's change of particulars / alan brake / 31/03/2008 (1 page)
3 June 2008Appointment terminated secretary lisa brake (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
2 March 2007Incorporation (15 pages)