Company NameBj London Limited
Company StatusDissolved
Company Number06215298
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date12 August 2014 (9 years, 8 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 Hans Lauer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameHoward Frank Services Limited (Corporation)
StatusClosed
Appointed17 April 2007(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameBernd Jahnke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address124 Holland Gardens
Brentford
Middlesex
TW8 0BE
Director NameMr Siegfried Ryll
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Regatta Point
33 Kew Bridge Road
Brentford
Middlesex
TW8 0EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Hans Lauer
100.00%
Ordinary

Accounts

Latest Accounts29 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
30 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 May 2012Compulsory strike-off action has been discontinued (1 page)
6 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Hans Lauer as a director (2 pages)
24 March 2011Termination of appointment of Siegfried Ryll as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Siegfried Ryll on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Siegfried Ryll on 1 October 2009 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Director's details changed for Mr Siegfried Ryll on 29 July 2009 (1 page)
22 January 2010Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
13 July 2009Return made up to 17/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 September 2008Director appointed mr siegfried ryll (1 page)
1 September 2008Appointment terminated director bernd jahnke (1 page)
12 August 2008Return made up to 17/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from turnberry house 1404-1410 high road london N20 9BH (1 page)
11 May 2007Registered office changed on 11/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (16 pages)