Company NameBourdillon Promotions Limited
Company StatusDissolved
Company Number06644123
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)
Dissolution Date20 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKaren Bourdillon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Arnold Road
Chartham
Canterbury
Kent
CT4 7QL
Director NamePaul Bourdillon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleInternet Marketing
Country of ResidenceEngland
Correspondence Address12 Arnold Road
Chartham
Canterbury
Kent
CT4 7QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth-£10,787
Cash£1,553
Current Liabilities£28,225

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2017Liquidators' statement of receipts and payments to 19 February 2017 (13 pages)
5 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (13 pages)
5 May 2016Liquidators statement of receipts and payments to 19 February 2016 (13 pages)
30 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (10 pages)
30 April 2015Liquidators statement of receipts and payments to 19 February 2015 (10 pages)
28 February 2014Registered office address changed from 12 Arnold Road Chartham Canterbury Kent CT4 7QL England on 28 February 2014 (2 pages)
27 February 2014Statement of affairs with form 4.19 (5 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
27 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 27 September 2011 (1 page)
27 September 2011Director's details changed for Paul Bourdillon on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Karen Bourdillon on 27 September 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Paul Bourdillon on 26 May 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / paul bourdillon / 10/07/2009 (1 page)
4 August 2008Director appointed karen bourdillon (2 pages)
4 August 2008Director appointed paul bourdillon (2 pages)
4 August 2008Ad 11/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 July 2008Incorporation (17 pages)