Company NameBdbco No.850 Limited
Company StatusDissolved
Company Number06883929
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameBrian Gerrard Anthony Gegg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(3 years after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusClosed
Appointed21 April 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Andrew John Chadwick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameAlexandra Catherine Harle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Peter James McLoughlin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bdbco No. 853 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Peter James Mcloughlin as a director on 28 January 2017 (1 page)
17 January 2017Appointment of Mr Peter James Mcloughlin as a director on 16 January 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
28 April 2015Secretary's details changed for Broadway Secretaries Limited on 8 May 2010 (1 page)
28 April 2015Director's details changed for Broadway Directors Limited on 8 May 2010 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
11 May 2012Appointment of Brian Gerard Anthony Gegg as a director (2 pages)
11 May 2012Termination of appointment of Ian Adamson as a director (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
12 March 2010Termination of appointment of Alexandra Harle as a director (2 pages)
8 March 2010Appointment of Ian Richard Adamson as a director (3 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
20 May 2009Director appointed alexandra catherine harle (3 pages)
15 May 2009Appointment terminated director andrew chadwick (1 page)
15 May 2009Appointment terminated director paul voller (1 page)
21 April 2009Incorporation (15 pages)