Company NameBDOB Ltd
Company StatusDissolved
Company Number05468017
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Daniel O'Kelly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Kinnerton Street
Belgravia
London
SW1X 8ES
Director NameBen Brazier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (closed 20 August 2013)
RoleDigital Sound Editor
Country of ResidenceUnited Kingdom
Correspondence Address126 Newhouse Park
St Albans
Herts
AL1 1UP
Secretary NameBen Brazier
NationalityBritish
StatusClosed
Appointed28 June 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (closed 20 August 2013)
RoleDigital Sound Editor
Country of ResidenceUnited Kingdom
Correspondence Address126 Newhouse Park
St Albans
Herts
AL1 1UP
Secretary NameBenjamin Brazier
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address23
Cunningham Hill Road
St.Albans
Hertfordshire
AL1 5BX

Location

Registered Address46 Kinnerton Street
Belgravia
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Ben Brazier
50.00%
Ordinary
1 at £1Daniel O'kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£1,089
Current Liabilities£828

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
(5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
(5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Daniel O'kelly on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Daniel O'kelly on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel O'kelly on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 01/06/09; full list of members (4 pages)
17 August 2009Return made up to 01/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 August 2008Return made up to 01/06/08; full list of members (4 pages)
20 August 2008Return made up to 01/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 01/06/07; full list of members (2 pages)
10 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Return made up to 01/06/06; full list of members (7 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (13 pages)
1 June 2005Incorporation (13 pages)