Company NameB Positive (UK) Limited
Company StatusDissolved
Company Number04796057
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date13 January 2010 (14 years, 3 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 NameMr Matthew Lutostanski
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCago Cottage
Crabbswood Lane, Sway
Lymington
Hampshire
SO41 6EQ
Secretary NamePark Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 June 2003(same day as company formation)
Correspondence Address3 Wigmore Place
Cavendish Square
London
W1U 2LP
Director NameMr Manjit Shihn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressHytec House 20 Park Road
Hayes
Middlesex
UB4 8JN
Secretary NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£200,879
Gross Profit£85,723
Net Worth-£38,631
Cash£454
Current Liabilities£77,489

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

13 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2010Final Gazette dissolved following liquidation (1 page)
13 October 2009Notice of move from Administration to Dissolution (20 pages)
13 October 2009Notice of move from Administration to Dissolution on 10 October 2009 (20 pages)
14 May 2009Administrator's progress report to 14 April 2009 (23 pages)
14 May 2009Administrator's progress report to 14 April 2009 (23 pages)
11 December 2008Statement of affairs with form 2.14B (6 pages)
11 December 2008Statement of affairs with form 2.14B (6 pages)
10 December 2008Statement of administrator's proposal (57 pages)
10 December 2008Statement of administrator's proposal (57 pages)
22 October 2008Appointment of an administrator (1 page)
22 October 2008Appointment of an administrator (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o shihn & co. 3 wigmore place cavendish square london W1U 2LP (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o shihn & co. 3 wigmore place cavendish square london W1U 2LP (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 3 wigmore place cavendish square london W1U 2LP (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Registered office changed on 12/06/2008 from 3 wigmore place cavendish square london W1U 2LP (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
18 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
18 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
7 August 2007Return made up to 11/06/07; full list of members (6 pages)
7 August 2007Return made up to 11/06/07; full list of members (6 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
18 July 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
18 July 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
12 July 2006Return made up to 11/06/06; full list of members (6 pages)
12 July 2006Return made up to 11/06/06; full list of members (6 pages)
19 December 2005Particulars of mortgage/charge (9 pages)
19 December 2005Particulars of mortgage/charge (9 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 November 2004Accounts made up to 31 March 2004 (1 page)
2 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 August 2004Return made up to 11/06/04; full list of members (7 pages)
5 August 2004Return made up to 11/06/04; full list of members (7 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
21 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (12 pages)
11 June 2003Incorporation (12 pages)