Company NameBGPR Ltd
Company StatusDissolved
Company Number05164439
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Bridget Sarah Mayes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(3 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2017)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarshfields House
29 High Street
Langton Matravers
Dorset
BH19 3HA
Secretary NameColin Barrie Douglas Mayes
NationalityBritish
StatusClosed
Appointed20 July 2004(3 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address30 Bovingdon Road
London
SW6 2AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebgpr.co.uk
Email address[email protected]
Telephone07 771851892
Telephone regionMobile

Location

Registered AddressRm T104, Threshold & Union Hse
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Bridget Sarah Mayes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,339
Cash£3,857
Current Liabilities£518

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold & Union Hse 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mrs Bridget Sarah Mayes on 28 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 28/06/09; no change of members (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 December 2008Registered office changed on 18/12/2008 from suite 4 second floor southgate house stevenage hertfordshire SG1 1HG (1 page)
16 September 2008Registered office changed on 16/09/2008 from suite 4 secon floor southgate house stevenage hertfordshire SG1 1HG (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Return made up to 28/06/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 August 2008Resolutions
  • RES13 ‐ Accounants approved 23/07/2008
(1 page)
29 July 2008Registered office changed on 29/07/2008 from align accounting 98 edith grove london SW10 0NH (1 page)
31 December 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 August 2006Return made up to 28/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 30 bovingdon road london SW6 2AP (1 page)
17 November 2005Return made up to 28/06/05; full list of members (6 pages)
9 May 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
28 June 2004Incorporation (9 pages)