Company NameBFS (ONE) Limited
Company StatusDissolved
Company Number05920317
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesPimco 2539 Limited and Makella Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrederick John Barnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts
Farleigh Lane
Maidstone
Kent
ME16 9LY
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameMr Stephen David Bender
NationalityBritish
StatusClosed
Appointed27 September 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
4 September 2007Registered office changed on 04/09/07 from: 2ND floor 63 curzon street london W1A 7PE (1 page)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006New secretary appointed;new director appointed (3 pages)
4 October 2006Registered office changed on 04/10/06 from: 1 park row leeds LS1 5AB (1 page)
4 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
28 September 2006Company name changed pimco 2539 LIMITED\certificate issued on 28/09/06 (2 pages)