Company NameBBT Jewellery Limited
Company StatusDissolved
Company Number06503894
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 1 month ago)
Dissolution Date7 March 2017 (7 years 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 Sammy Bensoor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE
Director NameShalom Bensoor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eagle Lodge
Golders Green
London
NW11 8BD
Director NameMr Edward Derrick Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ

Contact

Websitewww.sbjewellery.com

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

334 at £1Shalom Bensoor
33.40%
Ordinary
333 at £1Edward Derrick Taylor
33.30%
Ordinary
333 at £1Sammy Bensoor
33.30%
Ordinary

Financials

Year2014
Net Worth£36,611
Cash£23,118
Current Liabilities£67,062

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
30 September 2016Administrative restoration application (3 pages)
30 September 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1,000
(18 pages)
30 September 2016Register inspection address has been changed to 208 Green Lanes Palmers Green London N13 5UE (2 pages)
30 September 2016Register(s) moved to registered inspection location 208 Green Lanes Palmers Green London N13 5UE (2 pages)
30 September 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1,000
(18 pages)
30 September 2016Register inspection address has been changed to 208 Green Lanes Palmers Green London N13 5UE (2 pages)
30 September 2016Administrative restoration application (3 pages)
30 September 2016Register(s) moved to registered inspection location 208 Green Lanes Palmers Green London N13 5UE (2 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Director's details changed for Mr Edward Derrick Taylor on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Edward Derrick Taylor on 22 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages)
8 April 2015Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Shalom Bensoor on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Edward Derrick Taylor on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Shalom Bensoor on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Edward Derrick Taylor on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
1 May 2009Return made up to 14/02/09; full list of members (4 pages)
1 May 2009Return made up to 14/02/09; full list of members (4 pages)
14 February 2008Incorporation (12 pages)
14 February 2008Incorporation (12 pages)