Company NameB S G B Limited
Company StatusDissolved
Company Number03048015
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date2 March 1999 (25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDetlev Walter Wollmann
Date of BirthJune 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed03 May 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 02 March 1999)
RoleCompany Director
Correspondence AddressBuschstr 8
Remscheid 42855
Germany
Foreign
Secretary NameJury Kwashiewski
NationalityGerman
StatusClosed
Appointed16 October 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 March 1999)
RoleSecretary
Correspondence AddressMoltkestrasse 18
Remscheid
42855
Secretary NameBarbara Schuster
NationalityGerman
StatusResigned
Appointed03 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1996)
RoleSecretary
Correspondence AddressBuschstr 8
Remscheid 42855
Germany
Foreign
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressRegus London Ltd
1 Northumberland Avenue
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 November 1998First Gazette notice for compulsory strike-off (1 page)
11 September 1998Registered office changed on 11/09/98 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page)
18 April 1998Registered office changed on 18/04/98 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
8 September 1997Registered office changed on 08/09/97 from: 37 nutgrove avenue victoria park bristol BS3 4QF (1 page)
13 August 1997Return made up to 20/04/97; full list of members (7 pages)
14 July 1997Registered office changed on 14/07/97 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page)
19 June 1997Registered office changed on 19/06/97 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
21 February 1997Registered office changed on 21/02/97 from: 39 nutgrove avenue bristol BS3 4QF (1 page)
2 February 1997Registered office changed on 02/02/97 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
22 October 1996Return made up to 20/04/96; full list of members (6 pages)
21 October 1996Registered office changed on 21/10/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Accounting reference date notified as 30/04 (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
20 April 1995Incorporation (22 pages)