Company NameBbifm Limited
Company StatusDissolved
Company Number04833613
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)
Previous NameBabcock & Brown Inv. Management (NO2) Limited

Business Activity

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

Directors

Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed29 September 2005(2 years, 2 months after company formation)
Appointment Duration6 years (closed 20 October 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(6 years after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Jeremy Robert Barnes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address69 Alleyn Park
Dulwich
SE21 8AT
Director NameEdward Peter Hanson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleBanker
Correspondence Address4 Cliveden Place
London
SW1W 8LA
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Return of final meeting in a members' voluntary winding up (5 pages)
20 July 2011Return of final meeting in a members' voluntary winding up (5 pages)
2 August 2010Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Suit 615, 6th Floor 125 Old Broad Street London EC2N 1AR England on 2 August 2010 (2 pages)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Declaration of solvency (3 pages)
13 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Declaration of solvency (3 pages)
13 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-24
(1 page)
14 June 2010Full accounts made up to 31 December 2008 (12 pages)
14 June 2010Full accounts made up to 31 December 2008 (12 pages)
15 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010 (1 page)
31 March 2010Termination of appointment of Edward Hanson as a director (1 page)
31 March 2010Termination of appointment of Edward Hanson as a director (1 page)
25 March 2010Appointment of Mr Neil Dewar Lewis as a director (2 pages)
25 March 2010Appointment of Mr Neil Dewar Lewis as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Full accounts made up to 31 December 2007 (11 pages)
3 August 2009Full accounts made up to 31 December 2007 (11 pages)
29 July 2009Appointment Terminated Director jeremy barnes (1 page)
29 July 2009Director appointed timothy james west (2 pages)
29 July 2009Appointment terminated director jeremy barnes (1 page)
29 July 2009Director appointed timothy james west (2 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Return made up to 15/07/09; full list of members (3 pages)
1 August 2008Return made up to 15/07/08; full list of members (4 pages)
1 August 2008Return made up to 15/07/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
24 July 2007Return made up to 15/07/07; full list of members (7 pages)
24 July 2007Return made up to 15/07/07; full list of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
15 August 2006Return made up to 15/07/06; full list of members (7 pages)
15 August 2006Return made up to 15/07/06; full list of members (7 pages)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2005New secretary appointed (3 pages)
20 October 2005New secretary appointed (3 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
11 August 2005Return made up to 15/07/05; full list of members (7 pages)
11 August 2005Return made up to 15/07/05; full list of members (7 pages)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 November 2004Accounts made up to 31 December 2003 (3 pages)
31 August 2004Return made up to 15/07/04; full list of members (7 pages)
31 August 2004Return made up to 15/07/04; full list of members (7 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Ad 09/02/04--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
24 February 2004Ad 09/02/04--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 August 2003Company name changed babcock & brown inv. Management (NO2) LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed babcock & brown inv. Management (NO2) LIMITED\certificate issued on 12/08/03 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)