Company NameBNB Asia Limited
Company StatusDissolved
Company Number05872750
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePascal Gueissaz
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed31 May 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressPromenade Noire No 5
Neuchatel
Ch-2000
Switzerland
Director NameMr Alexander Paul Fowles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 10
51 Tanner Street
London
SE1 3PL
Director NameMr Douglas Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address217 Thatch Palm Drive
Boca Raton
Florida 33432
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleGroup Finance Director Account
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleGroup Finance Director Account
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 June 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2009)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Location

Registered Address30 Farringdon Street
London
EC4A 4EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

999 at 1Bnb Recruitment Solutions PLC
99.90%
Ordinary
1 at 1Bnb Services Limited
0.10%
Ordinary

Financials

Year2014
Net Worth-£33,151
Current Liabilities£1,553,981

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated secretary london registrars PLC (1 page)
30 September 2009Appointment Terminated Secretary london registrars PLC (1 page)
15 October 2008Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: , now: third floor; Street was: third floor, now: 89 fleet street; Area was: 89 fleet street, now: (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
11 July 2008Director's change of particulars / alexander fowles / 11/07/2008 (1 page)
11 July 2008Director's Change of Particulars / pascal gueissaz / 11/07/2008 / HouseName/Number was: , now: promenade noire; Street was: promenade noire no 5, now: no 5, (1 page)
11 July 2008Director's Change of Particulars / alexander fowles / 11/07/2008 / HouseName/Number was: , now: flat 10,; Street was: flat 10, now: 51 tanner street; Area was: 51 tanner street, now: (1 page)
11 July 2008Director's change of particulars / pascal gueissaz / 11/07/2008 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
25 October 2006Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2006Ad 01/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 August 2006New secretary appointed;new director appointed (4 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 August 2006Registered office changed on 14/08/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (4 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (3 pages)
11 July 2006Incorporation (14 pages)
11 July 2006Incorporation (14 pages)