Company NameBGA Design Limited
Company StatusDissolved
Company Number06616484
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alan Jeffrey Thompson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBga Design Ltd, 4th Floor 86-90 Paul Street
London
EC2A 4NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Jeffrey Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£2,811
Current Liabilities£20,212

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2015Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
7 August 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 50 Issigonis House Cowley Road London W3 7UJ England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 50 Issigonis House Cowley Road London W3 7UJ England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Alan Jeffrey Thompson on 1 August 2014 (2 pages)
7 August 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Alan Jeffrey Thompson on 1 August 2014 (2 pages)
12 March 2014Registered office address changed from , 119 Green Lane, Morden, Surrey, SM4 6SE to 50 Issigonis House Cowley Road London W3 7UJ on 12 March 2014 (1 page)
5 December 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 September 2010Director's details changed for Alan Jeffrey Thompson on 11 June 2010 (2 pages)
17 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 11/06/09; full list of members (3 pages)
1 August 2009Appointment terminated director company directors LIMITED (1 page)
1 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 April 2009Director appointed alan jeffrey thompson (2 pages)
11 June 2008Incorporation (16 pages)