Company NameBDEF Limited
DirectorBrian James Best
Company StatusActive
Company Number05829767
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Previous NameBURO De Funk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBrian James Best
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceNorthern Ireland
Correspondence Address67 Millbay Road
Islandmagee
Larne
Antrim
BT40 3RG
Northern Ireland
Secretary NameMarilyn Best
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2b Carncoole House
Rosslea Way
Newtownabbey
County Antrim
BT37 9DD
Northern Ireland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at 1Brian Best
100.00%
Ordinary

Financials

Year2014
Net Worth£6,116
Cash£460
Current Liabilities£1,072

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due9 June 2017 (overdue)

Filing History

7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
6 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
6 January 2014Change of name notice (2 pages)
3 January 2014Restoration by order of the court (5 pages)
3 January 2014Director's details changed for Brian James Best on 18 September 2013 (3 pages)
3 January 2014Director's details changed for Brian James Best on 18 September 2013 (3 pages)
3 January 2014Restoration by order of the court (5 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 July 2008Return made up to 26/05/08; no change of members (6 pages)
2 July 2008Return made up to 26/05/08; no change of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Registered office changed on 22/06/06 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
22 June 2006Registered office changed on 22/06/06 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
26 May 2006Incorporation (15 pages)
26 May 2006Incorporation (15 pages)