Company NameBSG Capital Limited
Company StatusDissolved
Company Number06999219
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameLeemodo Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sebastian Godfrey Shortland Sain-Ley-Berry-Gray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Offices 53 Cavendish Road
London
SW12 0BL
Director NameMr Nicholas Thomas John Maxwell Bayliss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Offices 53 Cavendish Road
London
SW12 0BL

Location

Registered AddressBasement Offices
53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

4k at £1Sebastian Sain-ley-berry-gray
75.00%
Ordinary
1.3k at £1Martin Reith
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,716
Cash£211
Current Liabilities£31,840

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,333
(3 pages)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,333
(3 pages)
4 May 2016Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 August 2015 (2 pages)
4 May 2016Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 12 August 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,333
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,333
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,333
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,333
(3 pages)
20 December 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Nicholas Bayliss as a director (1 page)
20 December 2013Termination of appointment of Nicholas Bayliss as a director (1 page)
20 December 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 20 December 2013 (1 page)
16 September 2013Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
16 September 2013Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 16 Primrose Mansions Prince of Wales Drive London SW11 4ED England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
8 November 2012Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Sebastian Sain-Ley-Berry-Gray on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 8 November 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Registered office address changed from C/O Nicholas Bayliss No 18 7 Onslow Square London SW7 3NH United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from C/O Nicholas Bayliss No 18 7 Onslow Square London SW7 3NH United Kingdom on 29 February 2012 (1 page)
15 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
4 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 5,333.00
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 5,333.00
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 5,333.00
(4 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed leemodo software LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
30 September 2011Company name changed leemodo software LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
30 September 2011Change of name notice (2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(1 page)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2010Resolutions
  • RES13 ‐ Appt niccholas bayliss as a dir 30/03/2010
(1 page)
15 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2010Resolutions
  • RES13 ‐ Appt niccholas bayliss as a dir 30/03/2010
(1 page)
9 September 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 September 2010 (1 page)
24 August 2010Registered office address changed from No 18 7 Onslow Square South Kennsington London SW7 3NH England on 24 August 2010 (1 page)
24 August 2010Registered office address changed from No 18 7 Onslow Square South Kennsington London SW7 3NH England on 24 August 2010 (1 page)
13 August 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 August 2010 (1 page)
13 August 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 August 2010 (1 page)
13 April 2010Appointment of a director (2 pages)
13 April 2010Appointment of a director (2 pages)
31 March 2010Appointment of Mr Nicholas Thomas John Maxwell Bayliss as a director (2 pages)
31 March 2010Appointment of Mr Nicholas Thomas John Maxwell Bayliss as a director (2 pages)
29 January 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 4,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 4,000
(2 pages)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)