Company NameB G & Co Investment Management Limited
Company StatusDissolved
Company Number06476970
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Secretary NameSamantha Wallis
StatusClosed
Appointed14 January 2009(12 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1David John Robinson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Registered office address changed from Unit 3 105 London Street Reading Berkshire RG1 4QD United Kingdom on 14 June 2012 (1 page)
14 June 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 5
(3 pages)
14 June 2012Registered office address changed from Unit 3 105 London Street Reading Berkshire RG1 4QD United Kingdom on 14 June 2012 (1 page)
14 June 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 5
(3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr David John Robinson on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Samantha Wallis on 1 October 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
15 January 2009Appointment Terminated Secretary westco nominees LIMITED (1 page)
15 January 2009Appointment terminated secretary westco nominees LIMITED (1 page)
15 January 2009Secretary appointed samantha wallis (1 page)
15 January 2009Secretary appointed samantha wallis (1 page)
15 January 2009Registered office changed on 15/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
26 November 2008Director appointed david robinson (1 page)
26 November 2008Director appointed david robinson (1 page)
26 November 2008Appointment terminated director westco directors LTD (1 page)
26 November 2008Appointment Terminated Director westco directors LTD (1 page)
18 January 2008Incorporation (15 pages)
18 January 2008Incorporation (15 pages)