Company NameBd Ce Limited
Company StatusDissolved
Company Number05512435
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMarat Zaxidov
Date of BirthJuly 1940 (Born 83 years ago)
NationalityUsbek
StatusClosed
Appointed12 August 2015(10 years after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUzbekistan
Correspondence AddressAfrosiyob 14/1-137
Tashkent
Uzbekistan
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(11 years after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameNesita Manceau
Date of BirthJuly 1960 (Born 63 years ago)
NationalityVanuata
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleConsultant
Correspondence AddressDauphine Street
Port Vila
Vanuatu
Director NameKevin Lyons
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMrs Sarah Frances Alison Lyons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoyal Rd B4
Res. Ilot
Grand Baie
Mauritius
Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed21 December 2012(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Director NameJoseph Mubiru
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Joseph Mubiru
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,393
Cash£100
Current Liabilities£4,817

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
2 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2016 (2 pages)
4 October 2016Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2016 (2 pages)
28 September 2016Termination of appointment of Joseph Mubiru as a director on 31 July 2016 (1 page)
28 September 2016Termination of appointment of Joseph Mubiru as a director on 31 July 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Joseph Mubiru on 30 September 2015 (2 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Joseph Mubiru on 8 September 2015 (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2015Memorandum and Articles of Association (30 pages)
3 September 2015Memorandum and Articles of Association (30 pages)
21 August 2015Appointment of Marat Zaxidov as a director on 12 August 2015 (2 pages)
21 August 2015Appointment of Marat Zaxidov as a director on 12 August 2015 (2 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
9 October 2013Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Joseph Mubiru on 9 October 2013 (2 pages)
27 September 2013Appointment of Joseph Mubiru as a director (2 pages)
27 September 2013Termination of appointment of Demetrios David as a director (1 page)
27 September 2013Termination of appointment of Demetrios David as a director (1 page)
27 September 2013Appointment of Joseph Mubiru as a director (2 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 January 2013 (1 page)
2 January 2013Appointment of Demetrios David as a director (2 pages)
2 January 2013Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Nicholas Thom as a director (1 page)
2 January 2013Termination of appointment of Nicholas Thom as a director (1 page)
2 January 2013Appointment of Demetrios David as a director (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 September 2011Appointment of Nicholas Henry Thom as a director (2 pages)
13 September 2011Termination of appointment of Sarah Lyons as a director (1 page)
13 September 2011Appointment of Nicholas Henry Thom as a director (2 pages)
13 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of Sarah Lyons as a director (1 page)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 November 2010Termination of appointment of Kevin Lyons as a director (1 page)
12 November 2010Termination of appointment of Kevin Lyons as a director (1 page)
12 November 2010Appointment of Sarah Frances Alison Lyons as a director (2 pages)
12 November 2010Appointment of Sarah Frances Alison Lyons as a director (2 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 October 2009Director's details changed for Kevin Lyons on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Kevin Lyons on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Kevin Lyons on 7 October 2009 (2 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
28 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
23 April 2008Director appointed kevin lyons (1 page)
23 April 2008Appointment terminated director nesita manceau (1 page)
23 April 2008Appointment terminated director nesita manceau (1 page)
23 April 2008Director appointed kevin lyons (1 page)
25 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
11 September 2006Return made up to 19/07/06; full list of members (2 pages)
11 September 2006Return made up to 19/07/06; full list of members (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
19 July 2005Incorporation (14 pages)
19 July 2005Incorporation (14 pages)