Company NameB.N.N. Investments Limited
Company StatusDissolved
Company Number03270766
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameIvyquay Limited

Business Activity

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

Directors

Director NameChymin Freed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address4 Fern Court
Green Lane
Edgware
Middlesex
HA8 7PJ
Secretary NameSPW Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 October 2008)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Simon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed31 October 1996(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameCharlotte Freed
NationalityBritish
StatusResigned
Appointed31 October 1996(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 5
20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameMr Norman Michael Freed
NationalityBritish
StatusResigned
Appointed18 October 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX

Location

Registered AddressFlat 5
20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
15 February 2008Return made up to 29/10/07; full list of members (2 pages)
14 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
2 March 2007Return made up to 29/10/06; full list of members (3 pages)
14 February 2006Return made up to 29/10/05; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 November 2004Return made up to 29/10/04; full list of members (5 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2004Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page)
29 December 2003Return made up to 29/10/03; full list of members (5 pages)
5 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 29/10/02; full list of members (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Location of register of members (1 page)
23 January 2002Return made up to 29/10/01; full list of members (5 pages)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Return made up to 29/10/00; full list of members (5 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
5 November 2001Registered office changed on 05/11/01 from: 235 old marylebone road london NW1 5QT (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Secretary resigned (1 page)
4 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 June 2000Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000New director appointed (2 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 6 wheatcroft court wenlock gardens hendon london NW4 (1 page)
1 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
27 April 1999Return made up to 29/10/98; full list of members (6 pages)
27 April 1999Location of register of members (1 page)
27 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 29/10/97; full list of members (6 pages)
16 February 1998New director appointed (2 pages)
22 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 62 high street northwood middlesex HA6 1BL (1 page)
25 April 1997Registered office changed on 25/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
12 November 1996Company name changed ivyquay LIMITED\certificate issued on 13/11/96 (2 pages)
29 October 1996Incorporation (16 pages)