Company NameBSA Clothing Limited
Company StatusDissolved
Company Number05832572
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)
Previous NameOPIO Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Iain Brewester
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(8 months, 1 week after company formation)
Appointment Duration4 years (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pond Square
Highgate
N6 6BA
Secretary NameAlan David Richard
NationalityBritish
StatusClosed
Appointed11 December 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 February 2011)
RoleFinancial Adviser
Correspondence Address23 Wood Lane
London
N6 5UE
Director NameDr William Richard Voegt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Groom Crescent
London
SW18 3JB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Money Farm Company Services Ltd (Corporation)
StatusResigned
Appointed14 November 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 11 December 2008)
Correspondence Address1st Floor 1 Warwick Row
London
SW1E 5ER

Location

Registered AddressThird Floor Accurist House 44
Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,601
Cash£1,010
Current Liabilities£95,088

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 May 2010Statement of capital following an allotment of shares on 10 July 2008
  • GBP 1,124
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 10 July 2008
  • GBP 1,124
(2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 July 2009Return made up to 31/05/09; full list of members (5 pages)
15 July 2009Return made up to 31/05/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 May 2009Return made up to 31/05/08; full list of members (5 pages)
19 May 2009Return made up to 31/05/08; full list of members (5 pages)
4 April 2009Return made up to 31/05/07; full list of members; amend (6 pages)
4 April 2009Return made up to 31/05/07; full list of members; amend (6 pages)
19 February 2009Secretary appointed the money farm company services LTD (1 page)
19 February 2009Secretary appointed alan david richard (1 page)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Ad 10/07/08 gbp si 60@1=60 gbp ic 43/103 (2 pages)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Ad 10/07/08\gbp si 60@1=60\gbp ic 43/103\ (2 pages)
19 February 2009Secretary appointed the money farm company services LTD (1 page)
19 February 2009Ad 03/08/07-28/09/07 gbp si 42@1=42 gbp ic 1/43 (2 pages)
19 February 2009Appointment Terminated Secretary the money farm company services LTD (1 page)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Appointment terminated secretary the money farm company services LTD (1 page)
19 February 2009Ad 03/08/07-28/09/07\gbp si 42@1=42\gbp ic 1/43\ (2 pages)
19 February 2009Secretary appointed alan david richard (1 page)
7 October 2008Registered office changed on 07/10/2008 from the money farm 1ST floor 1 warwick row london SW1E 5ER (1 page)
7 October 2008Registered office changed on 07/10/2008 from the money farm 1ST floor 1 warwick row london SW1E 5ER (1 page)
26 August 2008Director appointed iain brewester (2 pages)
26 August 2008Director appointed iain brewester (2 pages)
11 August 2008Appointment Terminated Director william voegt (1 page)
11 August 2008Appointment terminated director william voegt (1 page)
1 April 2008Capitals not rolled up (2 pages)
1 April 2008Capitals not rolled up (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
22 August 2007Return made up to 31/05/07; full list of members (2 pages)
22 August 2007Return made up to 31/05/07; full list of members (2 pages)
17 February 2007Memorandum and Articles of Association (12 pages)
17 February 2007Memorandum and Articles of Association (12 pages)
8 February 2007Company name changed opio products LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed opio products LIMITED\certificate issued on 08/02/07 (2 pages)
31 May 2006Incorporation (16 pages)
31 May 2006Incorporation (16 pages)