Company NameBpsmithandco Limited
Company StatusDissolved
Company Number06753379
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brad Paul Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Trafalgar Mews
15-15 Trafalgar Street
Brighton
BN1 4EQ
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusClosed
Appointed21 April 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2014)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameMs Luisa Jane Niven
NationalityBritish
StatusResigned
Appointed20 November 2008(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2011)
RoleCompany Director
Correspondence AddressFlat 2, 17 Chatham Place
Brighton
East Sussex
BN1 3TP

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Brad Smith
90.00%
Ordinary
10 at £1Luisa Jane Niven
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,093
Current Liabilities£36,549

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
17 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (8 pages)
17 October 2013Liquidators statement of receipts and payments to 20 August 2013 (8 pages)
15 April 2013Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 15 April 2013 (2 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Statement of affairs with form 4.19 (7 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Director's details changed for Mr Brad Smith on 28 February 2012 (2 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 May 2011Termination of appointment of Luisa Niven as a secretary (1 page)
6 May 2011Termination of appointment of Luisa Niven as a secretary (1 page)
6 May 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Registered office address changed from 2 Park Mews Brighton BN1 6XP on 20 April 2011 (1 page)
5 April 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Brad Smith on 19 November 2009 (2 pages)
20 April 2010Registered office address changed from 17 Chatham Place Brighton BN1 3TP on 20 April 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2008Registered office changed on 24/11/2008 from 5 southampton place london WC1A 2DA england (1 page)
21 November 2008Secretary appointed luisa niven (1 page)
21 November 2008Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 November 2008Director appointed mr brad smith (1 page)
20 November 2008Appointment terminated director rhys evans (1 page)
19 November 2008Incorporation (19 pages)