Company NameBedford Business Centre Office Management Co Limited
Company StatusDissolved
Company Number02714379
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameMaidenvoyage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Camilleri
Date of BirthMarch 1945 (Born 79 years ago)
NationalityMaltese
StatusClosed
Appointed01 August 2008(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressVilla Flora 86 Msida Street
Birkirkara
Bkr2018
Malta
Director NameEdward Carbone
Date of BirthApril 1942 (Born 82 years ago)
NationalityMaltese
StatusClosed
Appointed01 August 2008(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address3 Carlton House 31 Guze Howard Street
Sliema
Slm1750
Malta
Director NameJohn Borg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMaltese
StatusClosed
Appointed01 August 2008(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address6 Benney Flats 7 Hughes Hallet Street
Sliema
Slm3142
Malta
Director NameMr Alan James Curtis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Welford
Northamptonshire
NN6 6HJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameMr Francis Benjamin Atkinson
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address73 Butterley Lane
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Secretary NameJulia Jacquetta Caroline Bedford
NationalityBritish
StatusResigned
Appointed28 August 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 1996)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1996(4 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenfields
West End Lane
Stoke Poges
Buckinghamshire
SL2 4LS
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 1996(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 July 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameGMV Three Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed18 August 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
Correspondence AddressLord Coutanche House
66-68 Esplanade
St Helier
Jersey
JE4 5PS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 2011(19 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Dooba Investments Iii LTD
75.00%
Ordinary
1 at £1Pet Care Trust
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
9 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
9 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
28 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Rb Secretariat Limited on 12 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2009Return made up to 13/05/09; full list of members (4 pages)
10 June 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
10 June 2009Director's change of particulars / edward camillera / 01/08/2008 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2008Director appointed edward camillera (2 pages)
11 August 2008Director appointed edward carbone (2 pages)
11 August 2008Director appointed john borg (2 pages)
7 August 2008Appointment terminated director gmv three LIMITED (1 page)
26 June 2008Return made up to 13/05/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 June 2007Return made up to 13/05/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
18 May 2006Return made up to 13/05/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 September 2004Director's particulars changed (1 page)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2003Return made up to 13/05/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 June 2002Return made up to 13/05/02; full list of members (6 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Director resigned (1 page)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 July 2001Return made up to 13/05/01; full list of members (6 pages)
20 July 2000Return made up to 13/05/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 May 1999Return made up to 13/05/99; no change of members (5 pages)
15 June 1998Return made up to 13/05/98; no change of members (5 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 June 1997Return made up to 13/05/97; full list of members (6 pages)
30 April 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (3 pages)
10 November 1996Registered office changed on 10/11/96 from: asda house, southbank great wilson street, leeds. LS11 5AD (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Director resigned (1 page)
31 July 1996Accounts for a dormant company made up to 27 April 1996 (7 pages)
12 June 1996Return made up to 13/05/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 29 April 1995 (7 pages)
13 May 1992Incorporation (10 pages)