Company NameBiomass Energy Developments Limited
Company StatusDissolved
Company Number06685378
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Secretary NameLegal Consultants Limited (Corporation)
StatusClosed
Appointed01 September 2008(same day as company formation)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

999.9k at £0.01Global Investment Strategy Uk LTD
40.00%
Ordinary
500k at £0.01Edward Glossop
20.00%
Ordinary
500.1k at £0.01John Gunn
20.00%
Ordinary
500k at £0.01Miles Lewis
20.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(3 pages)
12 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,000
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 September 2010Secretary's details changed for Legal Consultants Limited on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Legal Consultants Limited on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for John Gunn on 1 September 2010 (2 pages)
17 September 2010Director's details changed for John Gunn on 1 September 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
10 August 2009Ad 11/03/09\gbp si [email protected]=24999\gbp ic 1/25000\ (2 pages)
31 July 2009Nc inc already adjusted 11/03/09 (1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2009Resolutions
  • RES13 ‐ Sub-divided 11/03/2009
(1 page)
7 July 2009Director appointed john william gunn (2 pages)
2 July 2009Secretary appointed legal consultants LIMITED (2 pages)
2 July 2009Resolutions
  • RES13 ‐ Sub div 11/03/2009
(1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 September 2008Registered office changed on 03/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
2 September 2008Appointment terminated director qa nominees LIMITED (1 page)
1 September 2008Incorporation (16 pages)