Company NameBf Ii Unlimited
DirectorChristopher Kevin Woodhouse
Company StatusDissolved
Company Number04822539
CategoryPrivate Unlimited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Previous NameJumpwonder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusCurrent
Appointed11 January 2007(3 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2007)
RoleChairman Of Halfords Limited
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed08 September 2003(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NamePhillipe Marinos Costeletos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed24 November 2003(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RolePrivate Equity Investment
Correspondence Address52 Kensington Place
London
W8 7PR
Director NameMr Jonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RoleManaging Director Cvc Capital
Country of ResidenceEngland
Correspondence AddressMaytrees
Granville Road
Weybridge
Surrey
KT13 0QG
Director NameGuido Padovano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2003(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RoleCorporate Executive
Correspondence AddressRua Franca 83
Sao Paulo
Sp 01446 010
Brazil
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,310
Current Liabilities£300,230

Accounts

Latest Accounts3 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2007Declaration of solvency (3 pages)
17 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2007Appointment of a voluntary liquidator (1 page)
27 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 July 2006Return made up to 06/07/06; full list of members (3 pages)
24 April 2006Nc inc already adjusted 05/04/06 (1 page)
24 April 2006Memorandum and Articles of Association (20 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
27 April 2005Members' assent for rereg from LTD to UNLTD (1 page)
27 April 2005Re-registration of Memorandum and Articles (24 pages)
27 April 2005Declaration of assent for reregistration to UNLTD (1 page)
27 April 2005Application for reregistration from LTD to UNLTD (2 pages)
27 April 2005Certificate of re-registration from Limited to Unlimited (1 page)
10 February 2005Full accounts made up to 28 August 2004 (9 pages)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Annual return made up to 06/07/04 (5 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: c/o texas pacific group europe LIMITED stirling square 5-7 carlton square london SW1Y 5AD (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
11 December 2003Memorandum and Articles of Association (23 pages)
8 October 2003Particulars of mortgage/charge (24 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 September 2003Particulars of mortgage/charge (24 pages)
16 September 2003Registered office changed on 16/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Director resigned (1 page)
3 September 2003Company name changed jumpwonder LIMITED\certificate issued on 03/09/03 (2 pages)