Covent Garden
London
WC2H 9JQ
Director Name | Mr Angus James McDonald Goble |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maycroft Bicester Oxon |
Director Name | Mr Ian George Joslin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Mr Colin Bosher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Director Name | John Neville Hill |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | California |
Correspondence Address | 2 Maycroft Bicester Oxon OX26 3WP |
Director Name | Mr Angus James McDonald Goble |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Constance Street Buckingham Buckinghamshire MK18 7RH |
Director Name | Mr Keith Michael Houghton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Robin Francis Belsey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | bf-cdn.com |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
25 at £1 | Alessia Bosher 25.00% Ordinary |
---|---|
25 at £1 | Darko Atijas 25.00% Ordinary |
25 at £1 | Keith Houghton 25.00% Ordinary |
25 at £1 | Robin Belsey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,216 |
Cash | £1,369 |
Current Liabilities | £1,103 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2021 | Application to strike the company off the register (1 page) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 May 2019 | Termination of appointment of Keith Michael Houghton as a director on 1 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Robin Francis Belsey as a director on 1 May 2019 (1 page) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 February 2018 | Director's details changed for Mr Robin Francis Belsey on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Darko Atijas on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Keith Michael Houghton on 1 February 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 July 2015 | Appointment of Mr Darko Atijas as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Darko Atijas as a director on 22 July 2015 (2 pages) |
26 January 2015 | Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Appointment of Mr Robin Francis Belsey as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Robin Francis Belsey as a director on 28 October 2014 (2 pages) |
16 September 2014 | Appointment of Mr Keith Michael Houghton as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Keith Michael Houghton as a director on 16 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Colin Bosher as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Colin Bosher as a director on 16 September 2014 (1 page) |
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 August 2014 | Director's details changed for Mr Colin Bosher on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Colin Bosher on 21 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Angus James Mcdonald Goble as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Angus James Mcdonald Goble as a director on 14 August 2014 (1 page) |
4 April 2014 | Appointment of Mr Angus James Mcdonald Goble as a director (2 pages) |
4 April 2014 | Appointment of Mr Angus James Mcdonald Goble as a director (2 pages) |
3 April 2014 | Termination of appointment of John Hill as a director (1 page) |
3 April 2014 | Termination of appointment of John Hill as a director (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 March 2013 | Registered office address changed from 2 Maycroft Bicester Oxon England on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 2 Maycroft Bicester Oxon England on 28 March 2013 (1 page) |
21 March 2013 | Appointment of John Neville Hill as a director (4 pages) |
21 March 2013 | Termination of appointment of Angus Goble as a director (2 pages) |
21 March 2013 | Termination of appointment of Angus Goble as a director (2 pages) |
21 March 2013 | Appointment of John Neville Hill as a director (4 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 June 2012 | Director's details changed for Mr Angus James Mcdonald Goble on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Angus James Mcdonald Goble on 11 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 11 Primrose Drive Bure Park Bicester Oxon OX26 3WP on 7 June 2012 (1 page) |
21 February 2012 | Solvency statement dated 31/01/12 (1 page) |
21 February 2012 | Statement by directors (1 page) |
21 February 2012 | Statement by directors (1 page) |
21 February 2012 | Statement of capital on 21 February 2012
|
21 February 2012 | Statement of capital on 21 February 2012
|
21 February 2012 | Solvency statement dated 31/01/12 (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
7 February 2012 | Director's details changed for Mr Colin Bosher on 12 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Colin Bosher on 12 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Angus James Mcdonald Goble on 11 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Angus James Mcdonald Goble on 11 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 June 2011 | Termination of appointment of Ian Joslin as a director (2 pages) |
10 June 2011 | Termination of appointment of Ian Joslin as a director (2 pages) |
2 March 2011 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2 March 2011 (2 pages) |
13 January 2010 | Director's details changed for Mr Angus Mcdonald Goble on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Angus Mcdonald Goble on 13 January 2010 (2 pages) |
13 January 2010 | Incorporation (19 pages) |
13 January 2010 | Incorporation (19 pages) |