Company NameBPN Technology Ltd
Company StatusDissolved
Company Number05981615
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 27 May 2014)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLambda Directors Limited (Corporation)
StatusClosed
Appointed30 October 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,477
Cash£381
Current Liabilities£36,397

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
31 December 2012Director's details changed for Lambda Directors Limited on 1 December 2012 (1 page)
31 December 2012Director's details changed for Lambda Directors Limited on 1 December 2012 (1 page)
31 December 2012Secretary's details changed for Wigmore Secretaries Limited on 1 December 2012 (2 pages)
31 December 2012Director's details changed for Lambda Directors Limited on 1 December 2012 (1 page)
31 December 2012Secretary's details changed for Wigmore Secretaries Limited on 1 December 2012 (2 pages)
31 December 2012Secretary's details changed for Wigmore Secretaries Limited on 1 December 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
20 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 October 2006Incorporation (10 pages)
30 October 2006Incorporation (10 pages)