Company NameBBC (Monkswood Nominee) Limited
Company StatusDissolved
Company Number07279499
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Shaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Secretary NameDavid John Shaw
NationalityBritish
StatusClosed
Appointed30 June 2011(1 year after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2013)
RoleCompany Director
Correspondence Address76 Shoe Lane
London
EC4A 3JB
Director NameMr Peter William Dunscombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Archfield Road
Cotham
Bristol
BS6 6BD
Secretary NamePeter Dunscombe
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Archfield Road
Cotham
Bristol
BS6 6BD

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-02
(1 page)
8 May 2012Registered office address changed from Broadcasting House London W1A 1AA United Kingdom on 8 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Registered office address changed from Broadcasting House London W1A 1AA United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Broadcasting House London W1A 1AA United Kingdom on 8 May 2012 (2 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Declaration of solvency (4 pages)
8 May 2012Declaration of solvency (4 pages)
27 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(14 pages)
27 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(14 pages)
27 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(14 pages)
8 July 2011Appointment of David John Shaw as a secretary (2 pages)
8 July 2011Appointment of David John Shaw as a secretary (2 pages)
7 July 2011Termination of appointment of Peter Dunscombe as a secretary (2 pages)
7 July 2011Termination of appointment of Peter Dunscombe as a secretary (2 pages)
6 July 2011Termination of appointment of Peter Dunscombe as a director (2 pages)
6 July 2011Termination of appointment of Peter Dunscombe as a director (2 pages)
9 June 2010Incorporation (36 pages)
9 June 2010Incorporation (36 pages)