Company NameBf Viii Limited
Company StatusDissolved
Company Number05436301
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameDebenhams Guarantee UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusClosed
Appointed07 November 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2013)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
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
Appointed03 May 2005(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF

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
Turnover£14
Net Worth-£59
Current Liabilities£1,375

Accounts

Latest Accounts1 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
29 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
27 April 2012Annual return made up to 27 April 2012 no member list (4 pages)
27 April 2012Annual return made up to 27 April 2012 no member list (4 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
5 September 2011Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page)
27 April 2011Annual return made up to 26 April 2011 no member list (5 pages)
27 April 2011Annual return made up to 26 April 2011 no member list (5 pages)
31 December 2010Full accounts made up to 28 August 2010 (9 pages)
31 December 2010Full accounts made up to 28 August 2010 (9 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 26 April 2010 no member list (4 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
18 January 2010Full accounts made up to 29 August 2009 (9 pages)
18 January 2010Full accounts made up to 29 August 2009 (9 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
11 May 2009Annual return made up to 26/04/09 (3 pages)
11 May 2009Annual return made up to 26/04/09 (3 pages)
19 January 2009Full accounts made up to 30 August 2008 (9 pages)
19 January 2009Full accounts made up to 30 August 2008 (9 pages)
30 April 2008Annual return made up to 26/04/08 (3 pages)
30 April 2008Annual return made up to 26/04/08 (3 pages)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
18 April 2008Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: 75 thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
22 May 2007Annual return made up to 26/04/07 (4 pages)
22 May 2007Annual return made up to 26/04/07 (4 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
30 May 2006Annual return made up to 26/04/06 (4 pages)
30 May 2006Annual return made up to 26/04/06 (4 pages)
7 March 2006Full accounts made up to 3 September 2005 (9 pages)
7 March 2006Full accounts made up to 3 September 2005 (9 pages)
7 March 2006Full accounts made up to 3 September 2005 (9 pages)
16 August 2005Memorandum and Articles of Association (25 pages)
16 August 2005Memorandum and Articles of Association (25 pages)
15 August 2005Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
15 August 2005Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
12 August 2005Company name changed debenhams guarantee uk LTD\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed debenhams guarantee uk LTD\certificate issued on 12/08/05 (2 pages)
7 July 2005ML28 new companies (1 page)
7 July 2005ML28 new companies (1 page)
26 April 2005Incorporation (41 pages)
26 April 2005Incorporation (41 pages)