Company NameB & B (Durham Residential) Gp Limited
Company StatusDissolved
Company Number05206626
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameDwsco 2570 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAdrian Lewis Smit
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 February 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 01 September 2015)
RoleTransaction Manager
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMr George Justin Ball
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 01 September 2015)
RoleInvestment Accountant
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7DZ
Secretary NameMr George Justin Ball
StatusClosed
Appointed23 November 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameDavid Jason Carter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitepightle Wood
Sauncey Wood Lane
Harpenden
Hertfordshire
AL5 5DX
Director NameMr Andrew Laurence Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address62 Chiswick Staithe
Chiswick
London
W4 3TP
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed22 December 2004(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2008(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 February 2009)
RoleMarketer
Correspondence Address27 Queensdale Road
London
W11 4SB
Director NameWarwick Stuart Mittiga
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2010)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address12a Cunningham Court Blomfield Road
Maida Vale
W9 1AE
Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2010)
RoleCompany Director
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
StatusResigned
Appointed20 February 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dulka Road
London
SW11 6SB
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Viking Fund Gp LTD
60.00%
Ordinary B
40 at £1Foundation Property Fund Gp LTD
40.00%
Ordinary A

Financials

Year2014
Net Worth£41
Current Liabilities£64

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2013Director's details changed for Adrian Lewis Smit on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Adrian Lewis Smit on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
3 April 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from C/O Montgomery Investment Management Llp 68 King William Street London EC4N 6DZ United Kingdom on 26 March 2013 (1 page)
7 January 2013Registered office address changed from C/O Mount Street Capital Llp Third Floor 22 Bruton Street London W1J 6QE United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Mount Street Capital Llp Third Floor 22 Bruton Street London W1J 6QE United Kingdom on 7 January 2013 (1 page)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR England on 10 May 2011 (1 page)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 December 2010Appointment of Mr George Justin Ball as a director (2 pages)
13 December 2010Termination of appointment of Neil Lewis as a secretary (1 page)
13 December 2010Appointment of Mr George Justin Ball as a secretary (1 page)
13 December 2010Termination of appointment of Neil Lewis as a director (1 page)
13 December 2010Termination of appointment of Timothy West as a director (1 page)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
5 October 2010Termination of appointment of Warwick Mittiga as a director (1 page)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010 (1 page)
20 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 February 2009Appointment terminated director andrew dawson (1 page)
24 February 2009Director appointed timothy james west (2 pages)
24 February 2009Director appointed neil dewar lewis (3 pages)
24 February 2009Director appointed adrian lewis smit (2 pages)
24 February 2009Appointment terminated director thomas rowley (1 page)
27 October 2008Director appointed warwick stuart mittiga (2 pages)
24 September 2008Appointment terminated director david carter (1 page)
24 September 2008Director appointed mr thomas john lewis rowley (2 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor one fleet place london EC4M 7NR (1 page)
8 September 2007Return made up to 16/08/07; no change of members (7 pages)
5 April 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 December 2005 (12 pages)
14 November 2005New secretary appointed (7 pages)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2005Secretary resigned (1 page)
10 October 2005Director's particulars changed (1 page)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
26 January 2005Director's particulars changed (1 page)
13 January 2005Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (5 pages)
5 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 January 2005New director appointed (4 pages)
5 January 2005Registered office changed on 05/01/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
5 January 2005Secretary resigned (1 page)
22 December 2004Company name changed dwsco 2570 LIMITED\certificate issued on 22/12/04 (2 pages)
16 August 2004Incorporation (19 pages)