Company NameBBM Search Limited
Company StatusDissolved
Company Number06986894
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Louisa Booth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 08 August 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMr Brian Denis Edward McCarty
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Lodge 85a Finedon Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TY

Contact

Websitebbmsearch.com

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Louisa Booth
50.00%
Ordinary
100 at £1Stephen Mccarty
50.00%
Ordinary

Financials

Year2014
Net Worth£600
Cash£511
Current Liabilities£20,397

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(3 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(3 pages)
25 August 2015Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(3 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(3 pages)
18 July 2014Registered office address changed from C/O Coco Accounts Ltd the Byre Chilmead Lane Nutfield Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O Coco Accounts Ltd the Byre Chilmead Lane Nutfield Surrey RH1 4EQ United Kingdom to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 18 July 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(3 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 4 October 2012 (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Termination of appointment of Brian Mccarty as a director (1 page)
26 September 2011Termination of appointment of Brian Mccarty as a director (1 page)
26 September 2011Appointment of Mrs Louisa Booth as a director (2 pages)
26 September 2011Appointment of Mrs Louisa Booth as a director (2 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
8 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
10 August 2009Incorporation (16 pages)
10 August 2009Incorporation (16 pages)