Company NameBBAY (Sovereign Court) Ltd.
Company StatusDissolved
Company Number06658570
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameBBAY Borehamwood Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vyacheslav Anishchenko
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2016)
RoleHead Of Restructuring And Asset Administration
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Pall Mall
London
SW1Y 5JH
Director NameBuxton Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressStandard Bank House, One Circular Road, Douglas
Isle Of Man
IM1 1SB
Secretary NameStandard Bank Trust Company (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressStandard Bank House, One Circular Road
Douglas
IM1 1SB

Location

Registered AddressFirst Floor
50 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£75,971
Cash£66,438
Current Liabilities£49,461

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
24 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
13 June 2014Auditor's resignation (1 page)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
24 January 2013Registered office address changed from 27 Knightsbridge 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
8 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages)
13 October 2009Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
4 November 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 October 2008Director appointed vyacheslav anishchenko (1 page)
7 October 2008Appointment terminated director buxton LIMITED (1 page)
10 September 2008Memorandum and Articles of Association (13 pages)
3 September 2008Memorandum and Articles of Association (13 pages)
28 August 2008Company name changed bbay borehamwood LTD\certificate issued on 28/08/08 (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 27 knightsbridge 3RD floor london SW1 7LY (1 page)
29 July 2008Incorporation (18 pages)