Company NameBbi-Business Process.com Limited
Company StatusDissolved
Company Number03902424
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMrs Susan Patricia Cole
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 24 October 2023)
RoleCo Administrator
Country of ResidenceEngland
Correspondence Address4 Copse Way
Christchurch
BH23 4ND
Secretary NameMr Duncan Stewart Hughes
NationalityBritish
StatusClosed
Appointed30 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameVincent David Charles Butterworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressClover House 81 Doddington Road
Earls Barton
Northampton
Northamptonshire
NN6 0NQ
Secretary NameSusan Lyn Butterworth
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressClover House 81 Doddington Road
Earls Barton
Northampton
Northamptonshire
NN6 0NQ
Director NameMr Duncan Stewart Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4a Church Court
Richmond
Surrey
TW9 1JL
Secretary NameJames Mark Barton
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2001)
RoleCompany Director
Correspondence Address288 Franciscan Road
London
SW17 8HF
Secretary NameSusan Patricia Cole
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowater Gardens
Sunbury
Middlesex
TW16 5JP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address1 Golden Court
Richmond
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Susan Patricia Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£3,528
Cash£4,393
Current Liabilities£3,732

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 August 2023First Gazette notice for voluntary strike-off (1 page)
7 August 2023Registered office address changed from 1 Maryland Way Sunbury on Thames Middlesex TW16 6HN to 1 Golden Court Richmond TW9 1EU on 7 August 2023 (1 page)
1 August 2023Application to strike the company off the register (1 page)
10 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
16 March 2023Current accounting period extended from 31 January 2023 to 30 April 2023 (1 page)
19 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Change of share class name or designation (1 page)
20 February 2017Change of share class name or designation (1 page)
6 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc from 1 ord £1 sha of £100 ord 1 sha by issuing of 99 £1 sha 31/12/2016
(1 page)
6 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc from 1 ord £1 sha of £100 ord 1 sha by issuing of 99 £1 sha 31/12/2016
(1 page)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
(3 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
(3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(4 pages)
7 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
1 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
1 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages)
5 February 2013Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages)
5 February 2013Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2012Director's details changed for Susan Patricia Cole on 15 November 2011 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Susan Patricia Cole on 15 November 2011 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
19 January 2004Return made up to 05/01/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 05/01/03; full list of members (6 pages)
17 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: clover house 81 doddington road earls barton northampton northamptonshire NN6 0NQ (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: clover house 81 doddington road earls barton northampton northamptonshire NN6 0NQ (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
16 March 2001Return made up to 05/01/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 March 2001Return made up to 05/01/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
5 January 2000Incorporation (15 pages)
5 January 2000Incorporation (15 pages)