Company NameBDC 2008 Limited
Company StatusDissolved
Company Number06940445
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameRidge Solution Limited

Director

Director NameMr Eamonn Swift
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BA

Location

Registered AddressMcR Corporate Limited
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 2012Bona Vacantia disclaimer (1 page)
16 February 2012Bona Vacantia disclaimer (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Notice of move from Administration to Dissolution on 16 May 2011 (19 pages)
23 May 2011Notice of move from Administration to Dissolution (19 pages)
20 September 2010Statement of affairs with form 2.14B (7 pages)
20 September 2010Statement of affairs with form 2.14B (7 pages)
27 August 2010Statement of administrator's proposal (35 pages)
27 August 2010Statement of administrator's proposal (35 pages)
28 July 2010Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 28 July 2010 (2 pages)
28 July 2010Appointment of an administrator (1 page)
28 July 2010Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 28 July 2010 (2 pages)
28 July 2010Appointment of an administrator (1 page)
20 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 200
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 200
(4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2009Company name changed ridge solution LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(4 pages)
22 October 2009Change of name notice (3 pages)
22 October 2009Change of name notice (3 pages)
22 October 2009Company name changed ridge solution LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(4 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
21 October 2009Change of name notice (2 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
21 October 2009Change of name notice (2 pages)
22 June 2009Incorporation (19 pages)
22 June 2009Incorporation (19 pages)