Company NameB & G International Plc
Company StatusDissolved
Company Number04784446
CategoryPublic Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NameB & G International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameKim Andersen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed04 June 2003(2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 February 2010)
RoleManager
Correspondence AddressKunneruphoejvej 8
Hasselager
Dk8361
Director NameOle Videbaek
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed31 May 2006(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressFrederiksgade 1, 5.Th
Dk-8000 Aarhus C
Denmark
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2003(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NameLars Christiansen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressFlat 5 19 Mercer Street
Covent Garden
London
WC2H 9QR
Director NameGraham Craig McLennan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Puttenham Court
Puttenham
Tring
Hertfordshire
HP23 4PY
Director NamePer Petersen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed15 August 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2007)
RoleMarketing Director
Correspondence Address70 Malford Court
The Drive
London
E18 2HT
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address3rd Floor
5 St John Street
London
EC1M 4AA

Location

Registered AddressGround Floor Aylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
13 March 2009Return made up to 02/06/07; full list of members (4 pages)
13 March 2009Return made up to 02/06/07; full list of members (4 pages)
13 March 2009Return made up to 02/06/08; full list of members (3 pages)
13 March 2009Return made up to 02/06/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Full accounts made up to 31 December 2007 (16 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Registered office changed on 23/07/07 from: ground floor, aylesbury house 17 - 18 aylesbury street london EC1R 0DB (1 page)
23 July 2007Registered office changed on 23/07/07 from: ground floor, aylesbury house 17 - 18 aylesbury street london EC1R 0DB (1 page)
12 July 2007Registered office changed on 12/07/07 from: 16 theberton street islington london N1 0QX (1 page)
12 July 2007Registered office changed on 12/07/07 from: 16 theberton street islington london N1 0QX (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 December 2005 (12 pages)
22 December 2006Full accounts made up to 31 December 2005 (12 pages)
20 September 2006Registered office changed on 20/09/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
20 September 2006Registered office changed on 20/09/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
10 July 2006Nc inc already adjusted 01/07/05 (1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Nc inc already adjusted 01/07/05 (1 page)
29 June 2006Ad 01/07/05--------- £ si [email protected] (2 pages)
29 June 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
29 June 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
29 June 2006Ad 01/07/05--------- £ si [email protected] (2 pages)
27 June 2006Ad 01/07/05--------- £ si [email protected] (2 pages)
27 June 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
27 June 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
27 June 2006Ad 01/07/05--------- £ si [email protected] (2 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2006Full accounts made up to 31 December 2004 (12 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2006Full accounts made up to 31 December 2004 (12 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
22 August 2005Return made up to 02/06/05; full list of members (8 pages)
22 August 2005Return made up to 02/06/05; full list of members (8 pages)
22 August 2005Ad 01/06/05--------- £ si [email protected]= 270750 £ ic 450750/721500 (2 pages)
22 August 2005Ad 22/12/04--------- £ si [email protected]= 270750 £ ic 180000/450750 (2 pages)
22 August 2005Ad 22/12/04--------- £ si [email protected]= 270750 £ ic 180000/450750 (2 pages)
22 August 2005Ad 01/06/05--------- £ si [email protected]= 270750 £ ic 450750/721500 (2 pages)
7 January 2005Full accounts made up to 31 December 2003 (13 pages)
7 January 2005Full accounts made up to 31 December 2003 (13 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 02/06/04; full list of members (6 pages)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 02/06/04; full list of members (6 pages)
16 April 2004Registered office changed on 16/04/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
16 April 2004Registered office changed on 16/04/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
21 January 2004Auditor's report (1 page)
21 January 2004Balance Sheet (1 page)
21 January 2004Balance Sheet (1 page)
21 January 2004Application for reregistration from private to PLC (1 page)
21 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2004Declaration on reregistration from private to PLC (1 page)
21 January 2004Re-registration of Memorandum and Articles (22 pages)
21 January 2004S-div 04/12/03 (1 page)
21 January 2004Re-registration of Memorandum and Articles (22 pages)
21 January 2004Auditor's statement (1 page)
21 January 2004Auditor's statement (1 page)
21 January 2004S-div 04/12/03 (1 page)
21 January 2004Declaration on reregistration from private to PLC (1 page)
21 January 2004Certificate of re-registration from Private to Public Limited Company (1 page)
21 January 2004Application for reregistration from private to PLC (1 page)
21 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2004Auditor's report (1 page)
21 January 2004Certificate of re-registration from Private to Public Limited Company (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 January 2004S-div 04/12/03 (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004S-div 04/12/03 (1 page)
13 October 2003Ad 30/09/03--------- £ si 81000@1=81000 £ ic 72000/153000 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003£ nc 100000/750000 30/09/03 (1 page)
13 October 2003Ad 07/10/03--------- £ si 27000@1=27000 £ ic 153000/180000 (2 pages)
13 October 2003Ad 07/10/03--------- £ si 27000@1=27000 £ ic 153000/180000 (2 pages)
13 October 2003Ad 30/09/03--------- £ si 81000@1=81000 £ ic 72000/153000 (2 pages)
13 October 2003£ nc 100000/750000 30/09/03 (1 page)
9 October 2003Ad 03/09/03--------- £ si 71000@1=71000 £ ic 1000/72000 (3 pages)
9 October 2003Ad 03/09/03--------- £ si 71000@1=71000 £ ic 1000/72000 (3 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 June 2003Ad 04/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 04/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2003Incorporation (16 pages)