Company NameB-NU Limited
Company StatusDissolved
Company Number05978509
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 5 months ago)
Dissolution Date14 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Joanne Mary Hill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Water Lane
West Malling
Kent
ME19 6HH
Secretary NamePeter Hill
NationalityBritish
StatusClosed
Appointed06 November 2006(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 14 December 2016)
RoleCompany Director
Correspondence Address4 Water Lane
West Malling
Kent
ME19 6HH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£728
Cash£24,031
Current Liabilities£112,750

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
14 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 July 2015Registered office address changed from 90 Brixton Hill London SW2 1QN to The Shard 32 London Bridge Street London SE1 9SG on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 90 Brixton Hill London SW2 1QN to The Shard 32 London Bridge Street London SE1 9SG on 30 July 2015 (2 pages)
23 July 2015Statement of affairs with form 4.19 (7 pages)
23 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
(1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Statement of affairs with form 4.19 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 November 2010Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Joanne Mary Hill on 24 October 2009 (2 pages)
26 November 2009Director's details changed for Joanne Mary Hill on 24 October 2009 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 February 2008Return made up to 25/10/07; full list of members (3 pages)
12 February 2008Return made up to 25/10/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
27 October 2007Registered office changed on 27/10/07 from: 19 anselm road hatch end middlesex HA5 4LH (1 page)
27 October 2007Registered office changed on 27/10/07 from: 19 anselm road hatch end middlesex HA5 4LH (1 page)
25 March 2007Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: 7 minerva house 6 montague close london SE1 9DF (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 7 minerva house 6 montague close london SE1 9DF (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New secretary appointed (1 page)
25 October 2006Incorporation (13 pages)
25 October 2006Incorporation (13 pages)