Company NameB1 Buildings Maintenance Limited
Company StatusDissolved
Company Number06210440
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDavid John Wickington
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Old School Hall Main Road
Orpington
Kent
BR5 3HQ
Director NameMrs Carmen Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year after company formation)
Appointment Duration3 years, 4 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House
Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Director NameMr Gary Stephen Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year after company formation)
Appointment Duration3 years, 4 months (closed 06 September 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMansion House
Morgan Walk Langley Park
Beckenham
Kent
BR3 3XR
Director NameWarren Jagne
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Cheviot Road
South Norwood
London
Se27 Olf
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 21 Easter Park Site 8a Beam Reach
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

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)
11 May 2011Application to strike the company off the register (4 pages)
11 May 2011Application to strike the company off the register (4 pages)
17 February 2011Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
17 February 2011Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 July 2009Ad 01/07/09 gbp si 2@2=4 gbp ic 100/104 (2 pages)
21 July 2009Ad 01/07/09\gbp si 2@2=4\gbp ic 100/104\ (2 pages)
21 July 2009Return made up to 12/04/09; full list of members (4 pages)
21 July 2009Return made up to 12/04/09; full list of members (4 pages)
18 February 2009Appointment Terminated Director warren jagne (1 page)
18 February 2009Appointment terminated director warren jagne (1 page)
18 February 2009Ad 01/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 February 2009Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Director appointed carmen lewis (1 page)
16 February 2009Director appointed carmen lewis (1 page)
16 February 2009Director appointed gary stephen lewis (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Director appointed gary stephen lewis (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 October 2008Return made up to 12/04/08; full list of members (6 pages)
21 October 2008Return made up to 12/04/08; full list of members (6 pages)
6 March 2008Registered office changed on 06/03/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
6 March 2008Registered office changed on 06/03/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
12 April 2007Incorporation (17 pages)
12 April 2007Incorporation (17 pages)