Company NameBSS (South East) Limited
Company StatusDissolved
Company Number06818233
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 18 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Austin Spencer Lewis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kidmore Lane
Sonning Common
Oxfordshire
RG4 9SH
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(4 years after company formation)
Appointment Duration1 year, 8 months (closed 18 November 2014)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Alexander Philip Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XJ
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Babcock Education & Skills LTD
33.33%
Ordinary
1 at £1Gwe Business West LTD
33.33%
Ordinary
1 at £1Sussex Chamber Of Commerce & Enterprise
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (4 pages)
24 July 2014Application to strike the company off the register (4 pages)
11 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
7 April 2014Withdraw the company strike off application (2 pages)
7 April 2014Withdraw the company strike off application (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Appointment of Dr Austin Spencer Lewis as a director (2 pages)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Appointment of Dr Austin Spencer Lewis as a director (2 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Appointment of Alexander Philip Khan as a director (2 pages)
1 October 2010Appointment of Alexander Philip Khan as a director (2 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page)
15 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
15 February 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
5 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
5 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 February 2009Incorporation (19 pages)
13 February 2009Incorporation (19 pages)