Company NameBankruptcy Limited
DirectorsSean Mason Kiani and Geoffrey Hans Belk
Company StatusActive - Proposal to Strike off
Company Number03580278
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Sean Mason Kiani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Old Coach House
5 Rl Stevenson Avenue
Bournemouth
BH4 8AU
Director NameMr Geoffrey Hans Belk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleRestructuring Analyst
Country of ResidenceEngland
Correspondence Address427-431 London Road London Road
Sheffield
S2 4HJ
Director NameWilliam Russell Lindley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleSales Director
Correspondence Address22 Stour Road
Christchurch
Dorset
BH23 1PS
Director NameSean Mason
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address2 Castle Parade
Bournemouth
BH7 6SH
Secretary NameWilliam Russell Lindley
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleSales Director
Correspondence Address22 Stour Road
Christchurch
Dorset
BH23 1PS
Secretary NameSean Mason
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address2 Castle Parade
Bournemouth
BH7 6SH
Secretary NameHelen England
NationalityBritish
StatusResigned
Appointed22 November 2004(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2005)
RoleCompany Director
Correspondence Address20 Marram Close
Lymington
Hampshire
SO41 9FN
Director NameMr Giles Thomas Gooden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2009)
RoleMusician
Correspondence Address30 Hartley Road
Leytonstone
London
E11 3BL
Director NameMr Sean Mason Kiani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address427-431 London Road London Road
Sheffield
S2 4HJ
Director NameMr Geoffrey Hans Belk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPeruvian
StatusResigned
Appointed16 April 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2020)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address427-431 London Road London Road
Sheffield
S2 4HJ
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websitebankruptcy.co.uk
Email address[email protected]
Telephone01425 600129
Telephone regionRingwood

Location

Registered Address427-431 London Road London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sean Mason Kiani
100.00%
Ordinary

Accounts

Latest Accounts29 January 2021 (3 years, 3 months ago)
Next Accounts Due29 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return15 December 2021 (2 years, 4 months ago)
Next Return Due29 December 2022 (overdue)

Filing History

30 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
26 January 2021Appointment of Mr Geoffrey Hans Belk as a director on 24 January 2021 (2 pages)
24 January 2021Cessation of Sean Mason Kiani as a person with significant control on 24 January 2021 (1 page)
24 January 2021Notification of Geoffrey Hans Belk as a person with significant control on 24 January 2021 (2 pages)
15 December 2020Termination of appointment of Geoffrey Hans Belk as a director on 15 December 2020 (1 page)
15 December 2020Cessation of Geoffrey Hans Belk as a person with significant control on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Sean Mason Kiani as a director on 14 December 2020 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
15 December 2020Notification of Sean Mason Kiani as a person with significant control on 14 December 2020 (2 pages)
10 September 2020Previous accounting period extended from 30 September 2019 to 30 January 2020 (1 page)
30 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Notification of Geoffrey Hans Belk as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Sean Mason Kiani as a director on 23 April 2019 (1 page)
16 April 2019Cessation of Sean Mason Kiani as a person with significant control on 16 April 2019 (1 page)
16 April 2019Appointment of Mr Geoffrey Hans Belk as a director on 16 April 2019 (2 pages)
16 April 2019Registered office address changed from 8 Clement Mews 5 Rl Stevenson Ave Bornemouth Dorset BH4 8AU to 427-431 London Road London Road Sheffield S2 4HJ on 16 April 2019 (1 page)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 June 2017Confirmation statement made on 3 June 2017 with updates (3 pages)
29 June 2017Confirmation statement made on 3 June 2017 with updates (3 pages)
29 June 2017Notification of Sean Mason Kiani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Mason Kiani on 28 June 2017 (2 pages)
29 June 2017Notification of Sean Mason Kiani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Mason Kiani on 28 June 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 August 2015Director's details changed for Mr Sean Mason Kiani on 30 July 2015 (2 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Director's details changed for Mr Sean Mason Kiani on 30 July 2015 (2 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from C/O Flat 4 Matchams Manor Farm, 248 Hurn Road Flat 4 Matchams Manor Farm 248 Hurn Road Matchams Ringwood Hampshire BH24 2BU England on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from C/O Flat 4 Matchams Manor Farm, 248 Hurn Road Flat 4 Matchams Manor Farm 248 Hurn Road Matchams Ringwood Hampshire BH24 2BU England on 10 October 2011 (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2010Registered office address changed from C/O Peats Canford House Discovery Court 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Flat 4 248 Hurn Road Matchams Ringwood Hampshire BH24 2BT England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from C/O Peats Canford House Discovery Court 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG on 20 July 2010 (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from Flat 4 248 Hurn Road Matchams Ringwood Hampshire BH24 2BT England on 20 July 2010 (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Sean Mason Kiani on 3 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 03/06/09; full list of members (3 pages)
18 August 2009Return made up to 03/06/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 April 2009Director's change of particulars / sean mason / 06/04/2009 (1 page)
9 April 2009Director's change of particulars / sean mason / 06/04/2009 (1 page)
4 March 2009Director appointed sean mason (2 pages)
4 March 2009Director appointed sean mason (2 pages)
19 February 2009Appointment terminated director giles gooden (1 page)
19 February 2009Appointment terminated director giles gooden (1 page)
26 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 November 2008Return made up to 03/06/08; no change of members (6 pages)
24 November 2008Return made up to 03/06/08; no change of members (6 pages)
1 July 2008Registered office changed on 01/07/2008 from alton chmabers 37 church road poole dorset BH14 8UF (1 page)
1 July 2008Registered office changed on 01/07/2008 from alton chmabers 37 church road poole dorset BH14 8UF (1 page)
30 June 2008Appointment terminated secretary sean mason (1 page)
30 June 2008Appointment terminated director sean mason (1 page)
30 June 2008Appointment terminated secretary sean mason (1 page)
30 June 2008Director appointed mr giles thomas gooden (1 page)
30 June 2008Director appointed mr giles thomas gooden (1 page)
30 June 2008Appointment terminated director sean mason (1 page)
15 October 2007Return made up to 03/06/07; full list of members (2 pages)
15 October 2007Return made up to 03/06/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
26 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
29 September 2006Registered office changed on 29/09/06 from: alton chambers 37 church road poole dorset BH14 8UF (1 page)
29 September 2006Registered office changed on 29/09/06 from: alton chambers 37 church road poole dorset BH14 8UF (1 page)
12 June 2006Return made up to 03/06/06; full list of members (7 pages)
12 June 2006Return made up to 03/06/06; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 2 castle parade iford bridge bournemouth dorset BH7 6SH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 2 castle parade iford bridge bournemouth dorset BH7 6SH (1 page)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
8 November 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
8 November 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
11 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
11 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
20 August 2003Return made up to 12/06/03; full list of members (7 pages)
20 August 2003Return made up to 12/06/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
4 August 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
15 June 2003Registered office changed on 15/06/03 from: 125 penn hill avenue penn hill poole dorset BH14 9LY (1 page)
15 June 2003Registered office changed on 15/06/03 from: 125 penn hill avenue penn hill poole dorset BH14 9LY (1 page)
8 August 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
8 August 2002Return made up to 12/06/02; full list of members (7 pages)
8 August 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
8 August 2002Return made up to 12/06/02; full list of members (7 pages)
24 May 2002Registered office changed on 24/05/02 from: 2A queens park road bournemouth dorset BH8 9BP (1 page)
24 May 2002Registered office changed on 24/05/02 from: 2A queens park road bournemouth dorset BH8 9BP (1 page)
25 April 2002Accounting reference date shortened from 11/12/01 to 30/11/01 (1 page)
25 April 2002Accounting reference date shortened from 11/12/01 to 30/11/01 (1 page)
10 October 2001Total exemption full accounts made up to 11 December 2000 (5 pages)
10 October 2001Total exemption full accounts made up to 11 December 2000 (5 pages)
5 September 2001Return made up to 12/06/01; full list of members (7 pages)
5 September 2001Return made up to 12/06/01; full list of members (7 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
26 July 2001Amending annual return (2 pages)
26 July 2001Amending annual return (2 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2000Accounts for a dormant company made up to 11 December 1999 (2 pages)
15 October 2000Accounts for a dormant company made up to 11 December 1999 (2 pages)
14 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2000Registered office changed on 04/07/00 from: flat 1 shaw lodge 15 st anthonys road meyrick park bournemouth dorset BH2 6PB (2 pages)
4 July 2000Registered office changed on 04/07/00 from: flat 1 shaw lodge 15 st anthonys road meyrick park bournemouth dorset BH2 6PB (2 pages)
30 June 2000Ad 01/06/00-20/06/00 £ si 34999@1=34999 £ ic 1/35000 (2 pages)
30 June 2000Ad 01/06/00-20/06/00 £ si 34999@1=34999 £ ic 1/35000 (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 August 1999Return made up to 12/06/99; full list of members (6 pages)
31 August 1999Return made up to 12/06/99; full list of members (6 pages)
26 May 1999Accounting reference date extended from 30/06/99 to 11/12/99 (1 page)
26 May 1999Accounting reference date extended from 30/06/99 to 11/12/99 (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
12 June 1998Incorporation (15 pages)
12 June 1998Incorporation (15 pages)