Company NameBGB Consultancy Limited
Company StatusDissolved
Company Number06073016
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristopher Robert Hilbrands
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Flat 25 Clarendon Road
London
W11 4JB
Director NameMichelle Linley Hilbrands
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Flat 25 Clarendon Road
London
W11 4JB
Secretary NameMichelle Linley Hilbrands
NationalityAustralian
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Flat 25 Clarendon Road
London
W11 4JB

Location

Registered Address18-19 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 3
(6 pages)
7 February 2011Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 3
(6 pages)
7 February 2011Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 5 Doyle House 46 Trinity Church Road London SW13 8ED United Kingdom on 7 February 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Registered office address changed from Lower Ground Floor Flat 25 Clarendon Road London W11 4JB on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Lower Ground Floor Flat 25 Clarendon Road London W11 4JB on 13 April 2010 (1 page)
1 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(3 pages)
1 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(3 pages)
17 March 2010Director's details changed for Christopher Robert Hilbrands on 30 January 2010 (2 pages)
17 March 2010Director's details changed for Christopher Robert Hilbrands on 30 January 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Michelle Linley Hilbrands on 30 January 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Michelle Linley Hilbrands on 30 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2008Return made up to 30/01/08; full list of members (4 pages)
4 August 2008Director and Secretary's Change of Particulars / michelle hilbrands / 30/01/2008 / HouseName/Number was: , now: lower ground flat; Street was: claridge house, now: 25 clarendon road; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W114JB (1 page)
4 August 2008Director and secretary's change of particulars / michelle hilbrands / 30/01/2008 (1 page)
4 August 2008Return made up to 30/01/08; full list of members (4 pages)
4 August 2008Director's change of particulars / christopher hilbrands / 30/01/2008 (1 page)
4 August 2008Director's Change of Particulars / christopher hilbrands / 30/01/2008 / HouseName/Number was: , now: lower ground flat; Street was: claridge house, now: 25 clarendon road; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W114JB (1 page)
21 March 2007Registered office changed on 21/03/07 from: claridge house 32 davies street london W1K 4ND (1 page)
21 March 2007Registered office changed on 21/03/07 from: claridge house 32 davies street london W1K 4ND (1 page)
30 January 2007Incorporation (20 pages)
30 January 2007Incorporation (20 pages)