Company NameBBL (UK) Services Limited
Company StatusDissolved
Company Number06039092
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
34 Cuckoos Knob
Wooton Rivers
SN8 4NR
Secretary NameBulldog Nominee Secretaries UK Limited (Corporation)
StatusClosed
Appointed20 September 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 September 2012)
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Director NameBBL Nominee Directors UK Ltd (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address41 Trinity Square
4th Floor
London
EC3N 4DJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameBBL (UK) Services Llp (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address4th Floor
41 Trinity Square
London
EC3N 4DJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address2nd Floor 3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Amended accounts made up to 31 December 2007 (2 pages)
8 May 2012Amended accounts for a dormant company made up to 31 December 2007 (2 pages)
30 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(4 pages)
30 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(4 pages)
30 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(4 pages)
29 April 2012Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 31 December 2011 (2 pages)
29 April 2012Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 31 December 2011 (2 pages)
16 February 2012Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ on 16 February 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Bbl Nominee Secretaries Uk Ltd on 29 September 2011 (2 pages)
3 February 2012Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Bbl Nominee Secretaries Uk Ltd on 29 September 2011 (2 pages)
29 November 2011Voluntary strike-off action has been suspended (1 page)
29 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Bbl Nominee Secretaries Uk Ltd on 31 December 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Secretary's details changed for Bbl Nominee Secretaries Uk Ltd on 31 December 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
10 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
10 January 2010Amended total exemption full accounts made up to 31 December 2007 (10 pages)
10 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
10 January 2010Amended accounts made up to 31 December 2007 (10 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 January 2009Return made up to 02/01/09; full list of members (3 pages)
19 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (2 pages)
5 February 2008Return made up to 02/01/08; full list of members (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: fourth floor 41 trinity square london EC3N 4DJ (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: fourth floor 41 trinity square london EC3N 4DJ (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
12 March 2007Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
2 January 2007Incorporation (9 pages)
2 January 2007Incorporation (9 pages)