Company NameB.Q.V. Ltd.
Company StatusDissolved
Company Number05329482
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameClaire Aveline Hancock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 09 February 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKnapp Farmhouse
Bridge Sollars
Hereford
HR4 7JH
Wales
Director NamePeter Anthony Hancock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 09 February 2016)
RoleManager Builder
Country of ResidenceEngland
Correspondence AddressKnapp Farmhouse
Bridge Sollars
Hereford
HR4 7JH
Wales
Secretary NameClaire Aveline Hancock
NationalityBritish
StatusClosed
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 09 February 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKnapp Farmhouse
Bridge Sollars
Hereford
HR4 7JH
Wales
Director NameMartin Charles Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCarpenter Builder
Correspondence Address62 Whittington Close
Hythe
Hampshire
SO45 5NQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Claire Aveline Hancock
50.00%
Ordinary
50 at £1Peter Antony Hancock
50.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£559
Current Liabilities£1,619

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 January 2010Director's details changed for Claire Aveline Hancock on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Anthony Hancock on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 11/01/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Director resigned (1 page)
31 January 2006Return made up to 11/01/06; full list of members (7 pages)
10 June 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2005Registered office changed on 11/05/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Nc inc already adjusted 21/01/05 (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 January 2005Incorporation (7 pages)