Company NameBBRL Services Limited
Company StatusDissolved
Company Number06732253
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameBrent Ian Stuart Lawson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Guthrie Street
Friockheim
Arbroath
Angus
DD11 4SY
Scotland

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,405
Cash£15,732
Current Liabilities£26,045

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
17 August 2021Liquidators' statement of receipts and payments to 30 April 2021 (21 pages)
13 July 2020Liquidators' statement of receipts and payments to 30 April 2020 (23 pages)
12 June 2019Liquidators' statement of receipts and payments to 30 April 2019 (22 pages)
23 July 2018Liquidators' statement of receipts and payments to 30 April 2018 (20 pages)
22 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (20 pages)
22 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (20 pages)
9 June 2016Liquidators statement of receipts and payments to 30 April 2016 (20 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (20 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (20 pages)
14 January 2016Court order granting voluntary liquidator leave to resign (6 pages)
14 January 2016Court order granting voluntary liquidator leave to resign (6 pages)
25 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
25 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
28 July 2015Statement of affairs with form 4.19 (5 pages)
28 July 2015Statement of affairs with form 4.19 (5 pages)
15 July 2015Appointment of a voluntary liquidator (1 page)
15 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
(1 page)
15 July 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages)
13 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
23 January 2015Director's details changed for Brent Ian Stuart Lawson on 20 December 2013 (2 pages)
23 January 2015Director's details changed for Brent Ian Stuart Lawson on 20 December 2013 (2 pages)
21 January 2015Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 843 Finchley Road London NW11 8NA on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 843 Finchley Road London NW11 8NA on 21 January 2015 (1 page)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Brent Ian Stuart Lawson on 24 October 2011 (2 pages)
13 January 2012Director's details changed for Brent Ian Stuart Lawson on 24 October 2011 (2 pages)
13 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 February 2011 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
7 July 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 29/04/2009
(7 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 29/04/2009
(7 pages)
24 October 2008Incorporation (18 pages)
24 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)