Company NameBDB Employees' Trustees Limited
Company StatusDissolved
Company Number06762644
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger John Lawrence Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutherland Street
London
SW1V 4LB
Director NameLord David Ronald Colville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address40 Ritherdon Road
London
SW17 8QF
Director NameMr Silvestro De Besi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Mysore Road
London
SW11 5RY
Director NameMr Pierluigi Pezone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Orchard Road
Twickenham
TW1 1LX
Secretary NameMr Peter Eric Goff
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 85 Castellain Mansions Castellain Road
London
W9 1HG
Director NameMr Peter Eric Goff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(1 week after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85 Castellain Mansions
Castellain Road
London
W9 1HG

Location

Registered AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Bdb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(8 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(8 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (8 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (8 pages)
10 September 2013Registered office address changed from C/O Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 10 September 2013 (1 page)
19 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 December 2009Registered office address changed from 1 Westferry Circus London E14 4HD on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 1 Westferry Circus London E14 4HD on 3 December 2009 (1 page)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Lord David Ronald Colville, the Lord Clydesmuir on 13 October 2009 (3 pages)
19 October 2009Appointment of Mr Peter Eric Goff as a director (3 pages)
19 October 2009Director's details changed for Mr Pierluigi Pezone on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Lord Clydesmuir David Ronald Colville on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Silvestro De Besi on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Roger John Lawrence Bramble on 13 October 2009 (3 pages)
1 December 2008Incorporation (19 pages)