Company NameB2Orl Limited
Company StatusDissolved
Company Number06772278
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Orlando Bryan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Thornsbeach Road
London
SE6 1EA
Secretary NameMs Michelle Sealey
StatusClosed
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

1 at £1Mr Orlando Bryan
50.00%
Ordinary
1 at £1Ms Michelle Sealey
50.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£16,980
Current Liabilities£20,231

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
23 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
21 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
28 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
12 December 2014Registered office address changed from C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 12 December 2014 (1 page)
11 November 2014Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ to C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ to C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Mr Orlando Bryan on 15 December 2011 (2 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Mr Orlando Bryan on 15 December 2011 (2 pages)
9 August 2011Appointment of Ms Michelle Sealey as a secretary (1 page)
9 August 2011Appointment of Ms Michelle Sealey as a secretary (1 page)
9 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Registered office address changed from 42 Thornsbeach Road London SE6 1EA United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 42 Thornsbeach Road London SE6 1EA United Kingdom on 20 July 2011 (1 page)
24 March 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2011 (1 page)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 October 2009Previous accounting period shortened from 31 March 2010 to 31 March 2009 (1 page)
30 October 2009Previous accounting period shortened from 31 March 2010 to 31 March 2009 (1 page)
15 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
15 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 December 2008Incorporation (18 pages)
12 December 2008Incorporation (18 pages)