Company NameBdbco No.822 Limited
Company StatusDissolved
Company Number06308007
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Gerrard Anthony Gegg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusClosed
Appointed10 July 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameAlexandra Catherine Harle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Peter James McLoughlin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bircham & Co Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Cessation of Bircham & Co Nomines Limited as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Bircham & Co Nomines Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Peter James Mcloughlin as a director on 28 January 2017 (1 page)
21 December 2016Appointment of Mr Peter James Mcloughlin as a director on 21 December 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Broadway Directors Limited on 9 July 2012 (2 pages)
17 July 2012Director's details changed for Broadway Directors Limited on 9 July 2012 (2 pages)
17 July 2012Secretary's details changed for Broadway Secretaries Limited on 9 July 2012 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Broadway Secretaries Limited on 9 July 2012 (2 pages)
11 May 2012Appointment of Brian Gerard Anthony Gegg as a director (2 pages)
11 May 2012Termination of appointment of Ian Adamson as a director (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 March 2010Termination of appointment of Alexandra Harle as a director (2 pages)
8 March 2010Appointment of Ian Richard Adamson as a director (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 September 2008Director appointed alexandra catherine harle (2 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2007Incorporation (49 pages)