London
EC2N 1AD
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Terence Hopwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fresson Road Stevenage Hertfordshire SG1 3QU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Ian Stuart Richardson as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Ian Stuart Richardson as a director (3 pages) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of David Hopwood as a director (1 page) |
3 March 2011 | Termination of appointment of David Hopwood as a director (1 page) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Company name changed bbps LIMITED\certificate issued on 06/04/09 (2 pages) |
6 April 2009 | Company name changed bbps LIMITED\certificate issued on 06/04/09 (2 pages) |
24 February 2009 | Secretary appointed jeremy peter small (1 page) |
24 February 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
24 February 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
24 February 2009 | Secretary appointed jeremy peter small (1 page) |
23 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
23 February 2009 | Appointment terminated director philip anderson (1 page) |
23 February 2009 | Director appointed david terence hopwood (1 page) |
23 February 2009 | Appointment Terminated Director philip anderson (1 page) |
23 February 2009 | Director appointed graham marshall coates (1 page) |
23 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
23 February 2009 | Director appointed david terence hopwood (1 page) |
23 February 2009 | Director appointed graham marshall coates (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1 park row leeds LS1 5AB (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1 park row leeds LS1 5AB (1 page) |
12 February 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
12 February 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |