Company NameBg Global Services Limited
Company StatusDissolved
Company Number05703136
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusClosed
Appointed09 February 2006(same day as company formation)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Director NameK Consult 2009 Eood (Corporation)
StatusClosed
Appointed28 February 2009(3 years after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
Correspondence AddressEntrance A Fl 2, Apt 5
70 Hristo Maximov Street
Sofia
Slatina
1111
Director NameForestweald Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBascorp Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
Correspondence AddressPalm Grove House P.O.Box 438
Road Town
Tortola- Bvi
Foreign
Director NameGlobal Comfort Eood (Corporation)
StatusResigned
Appointed29 February 2008(2 years after company formation)
Appointment Duration1 year (resigned 28 February 2009)
Correspondence Address15 Geo Milev Street
Sofia
Slatina Region
1113

Location

Registered Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£206,481
Cash£4,477
Current Liabilities£158

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (3 pages)
18 June 2010Application to strike the company off the register (3 pages)
16 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2010Secretary's details changed for Francis Jordan & Co Ltd on 9 February 2010 (2 pages)
8 March 2010Director's details changed for K Consult 2009 Eood on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(4 pages)
8 March 2010Director's details changed for K Consult 2009 Eood on 9 February 2010 (2 pages)
8 March 2010Director's details changed for K Consult 2009 Eood on 9 February 2010 (2 pages)
8 March 2010Secretary's details changed for Francis Jordan & Co Ltd on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(4 pages)
8 March 2010Secretary's details changed for Francis Jordan & Co Ltd on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(4 pages)
23 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
23 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
17 April 2009Director appointed k consult 2009 eood (1 page)
17 April 2009Director appointed k consult 2009 eood (1 page)
16 April 2009Appointment terminated director global comfort eood (1 page)
16 April 2009Appointment Terminated Director global comfort eood (1 page)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from 3 limpsfield road south croydon surrey CR2 9LA (1 page)
20 February 2009Registered office changed on 20/02/2009 from 3 limpsfield road south croydon surrey CR2 9LA (1 page)
22 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
20 March 2008Return made up to 09/02/08; full list of members (3 pages)
20 March 2008Return made up to 09/02/08; full list of members (3 pages)
20 March 2008Director appointed global comfort eood (1 page)
20 March 2008Director appointed global comfort eood (1 page)
14 March 2008Appointment terminated director bascorp services LIMITED (1 page)
14 March 2008Appointment Terminated Director bascorp services LIMITED (1 page)
12 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 March 2007Return made up to 09/02/07; full list of members (2 pages)
26 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2006Ad 23/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2006Ad 23/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)