Company NameBDO Professional Services Limited
Company StatusDissolved
Company Number06822425
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusClosed
Appointed22 October 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Calum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bdo Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts5 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
10 July 2014Appointment of Mr Andrew Butterworth as a director on 27 June 2014 (2 pages)
25 March 2014Accounts made up to 5 July 2013 (5 pages)
25 March 2014Accounts made up to 5 July 2013 (5 pages)
20 February 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
20 February 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 pages)
19 February 2014Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
19 February 2014Register(s) moved to registered office address (1 page)
17 July 2013Appointment of Mr Calum William Stewart as a director on 17 June 2013 (2 pages)
8 March 2013Accounts made up to 30 June 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
28 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
1 November 2012Appointment of Michael Anthony Hutchinson as a secretary on 22 October 2012 (2 pages)
1 November 2012Termination of appointment of Ian Lennox Macfarlane as a secretary on 22 October 2012 (1 page)
26 March 2012Accounts made up to 1 July 2011 (6 pages)
26 March 2012Accounts made up to 1 July 2011 (6 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
15 November 2010Accounts made up to 2 July 2010 (5 pages)
15 November 2010Accounts made up to 2 July 2010 (5 pages)
6 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
20 February 2009Director appointed mr mark andrew sherfield (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
20 February 2009Director appointed simon james michaels (1 page)
20 February 2009Appointment terminated director andrew davis (1 page)
20 February 2009Secretary appointed ian lennox macfarlane (1 page)
18 February 2009Incorporation (17 pages)