Company NameBIZ 2 Bizz Investments Limited
Company StatusDissolved
Company Number03879321
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameGemstate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed10 December 2005(6 years after company formation)
Appointment Duration9 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Marcus Way
Huddersfield
West Yorkshire
HD3 3YA
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Atraxa Consulting Ltd
Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Atraxa Consulting Ltd
Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Raymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1999(4 days after company formation)
Appointment Duration10 years, 9 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameGavin Stewart Maitland
NationalityBritish
StatusResigned
Appointed22 November 1999(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address46a Greencroft Gardens
London
NW6 3LU
Secretary NameFredric William Mendelsohn
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameMr David William Parry
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years after company formation)
Appointment Duration12 months (resigned 10 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 2000(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 March 2000)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed01 March 2000(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 March 2000)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressC/O Atraxa Consulting Ltd
Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Axiomlab Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
18 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Appointment of Mr Jay Darren Bamforth as a director (2 pages)
24 January 2011Appointment of Mr Alan John Aubrey as a director (2 pages)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
26 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
4 March 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
11 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
4 December 2008Return made up to 18/11/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 18/11/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
12 January 2007Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Accounts made up to 30 April 2005 (8 pages)
30 January 2006Return made up to 18/11/05; full list of members (6 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Registered office changed on 27/01/06 from: city wharf new bailey street manchester M3 5ER (1 page)
27 January 2006Secretary resigned (1 page)
6 January 2005Return made up to 18/11/04; no change of members (6 pages)
6 January 2005Accounts made up to 30 April 2004 (8 pages)
6 January 2005Return made up to 18/11/03; no change of members (6 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Accounts made up to 30 April 2003 (9 pages)
4 January 2005Restoration by order of the court (5 pages)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Registered office changed on 25/06/03 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
18 March 2003Accounts made up to 30 April 2002 (10 pages)
2 December 2002Return made up to 18/11/02; full list of members (6 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
21 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Accounts made up to 30 April 2001 (10 pages)
28 December 2000Return made up to 18/11/00; full list of members (6 pages)
23 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
20 September 2000Director's particulars changed (1 page)
23 August 2000Statement of affairs (5 pages)
23 August 2000Ad 16/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (3 pages)
10 July 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 March 2000Company name changed gemstate LIMITED\certificate issued on 01/03/00 (2 pages)
18 November 1999Incorporation (10 pages)