Company NameB & G Limited
Company StatusDissolved
Company Number03368201
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesHolborn College Limited and HLT Limited

Business Activity

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

Directors

Director NameProf Cedric Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressTanglewood
Sevenoaks Road
Ightham
Kent
TN15 9AD
Director NameMr James Anthony Grenier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address49 Lewisham Park
London
SE13 6QZ
Secretary NameMr James Anthony Grenier
NationalityBritish
StatusClosed
Appointed08 May 1999(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address49 Lewisham Park
London
SE13 6QZ
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 May 1999)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 1999)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
1 December 2005Company name changed hlt LIMITED\certificate issued on 01/12/05 (3 pages)
13 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
7 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
28 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
23 January 2004Company name changed holborn college LIMITED\certificate issued on 23/01/04 (2 pages)
10 July 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
30 April 2003Registered office changed on 30/04/03 from: 200 greyhound road london W14 9RY (1 page)
2 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 May 1999 (8 pages)
24 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
4 October 1999Return made up to 09/05/99; full list of members (6 pages)
17 September 1999New secretary appointed (2 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Registered office changed on 13/08/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999Secretary resigned (1 page)
10 April 1999Full accounts made up to 31 May 1998 (5 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
3 August 1998Return made up to 09/05/98; full list of members (6 pages)
3 August 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (15 pages)