Company NameBh Legal Services Limited
Company StatusDissolved
Company Number05504414
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressApartment C3 Rue De La Laiterie 14
Fechy
1173
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMrs Sarah Emily McKee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(1 year after company formation)
Appointment Duration3 years, 8 months (closed 13 April 2010)
RoleChartered Institute Of Manage
Country of ResidenceIsle Of Man
Correspondence Address45 Royal Avenue West
Onchan
Isle Of Man
IM3 1HE
Secretary NameBridge House Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2005(same day as company formation)
Correspondence AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
12 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Accounts made up to 31 July 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 July 2009Director's change of particulars / simon mcnally / 31/05/2007 (1 page)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Director's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby; Region was: isle of man, now: ; Country was: , now: isle of man (1 page)
9 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 September 2008Accounts made up to 31 July 2007 (1 page)
18 July 2008Return made up to 11/07/08; full list of members (4 pages)
18 July 2008Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from suite 462 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
18 July 2008Secretary's Change of Particulars / bridge house secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: suite 426; Street was: 4TH floor mitre house, now: linen hall; Area was: 177 regent street, now: 162-168 regent street; Post Code was: W1B 4JN, now: W1B 5TE (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Registered office changed on 18/07/2008 from suite 462 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Director's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby (1 page)
18 July 2008Director's change of particulars / simon mcnally / 31/05/2007 (1 page)
18 July 2008Return made up to 11/07/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
28 May 2008Director's Change of Particulars / simon cooper / 07/05/2008 / HouseName/Number was: , now: apartment C3; Street was: bridge house, now: rue de la laiterie 14; Area was: bridge street, now: ; Post Town was: castletown, now: fechy; Region was: isle of man, now: ; Post Code was: IM9 1AX, now: 1173; Country was: , now: switzerland (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
27 July 2007Memorandum and Articles of Association (34 pages)
27 July 2007Memorandum and Articles of Association (34 pages)
24 July 2007Company name changed bridge eleven LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed bridge eleven LIMITED\certificate issued on 24/07/07 (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 May 2007Memorandum and Articles of Association (33 pages)
9 May 2007Memorandum and Articles of Association (33 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 May 2007Accounts made up to 31 July 2006 (1 page)
3 May 2007Company name changed tasman hotel group LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed tasman hotel group LIMITED\certificate issued on 03/05/07 (2 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 11/07/06; full list of members (7 pages)
2 November 2006Return made up to 11/07/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 old bailey london EC4 7NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 old bailey london EC4 7NG (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
7 June 2006Memorandum and Articles of Association (34 pages)
7 June 2006Memorandum and Articles of Association (34 pages)
31 May 2006Company name changed bridge eleven LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed bridge eleven LIMITED\certificate issued on 31/05/06 (2 pages)
11 July 2005Incorporation (39 pages)
11 July 2005Incorporation (39 pages)