Company NameBBK Partnership Limited
Company StatusDissolved
Company Number07283762
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Chandos Avenue
Southgate
London
N11 7ET
Director NameMr Sabia Singh Sahota
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street Graveley
Hitchin
Hertfordshire
SG4 7LB
Director NameMr Sharvanandan Arnold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45, Charndos Avenue
Southgate
London
N14 7ES
Director NameMr David Martin Beckwith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Langside Cresent
Southgate
London
N14 7DS

Contact

Websitewww.bbkca.com
Telephone020 82162520
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sabia Singh Sahota
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
12 May 2014Termination of appointment of David Beckwith as a director (1 page)
12 May 2014Termination of appointment of Sharvanandan Arnold as a director (1 page)
12 May 2014Termination of appointment of Sharvanandan Arnold as a director (1 page)
12 May 2014Termination of appointment of David Beckwith as a director (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)