Company NameB.I. Agentur Ltd.
Company StatusDissolved
Company Number07355838
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous Name030 Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Klaus Dieter Kreis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed19 October 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 17 March 2015)
RolePensioner
Country of ResidenceCzech Republic
Correspondence Address581/4 Rubesova
Pilzen
32600
Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence AddressKirchberger Str. 94
Kitzbuehel
6370
Director NameMr Nadhif Abdulfatah Mussa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityTanzanian
StatusResigned
Appointed16 June 2011(9 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 19 October 2011)
RoleBusinessman
Country of ResidenceTanzania
Correspondence Address60 P.O. Mhongani North Of Paje
Zanzibar
Tanzania
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed24 August 2010(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Nadhif Abdulfatah Mussa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (2 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
1 August 2014Accounts made up to 31 December 2013 (2 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
5 August 2013Accounts made up to 31 December 2012 (2 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts made up to 31 December 2011 (2 pages)
19 October 2011Termination of appointment of Nadhif Abdulfatah Mussa as a director on 19 October 2011 (1 page)
19 October 2011Appointment of Mr. Klaus Dieter Kreis as a director on 19 October 2011 (2 pages)
2 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Timotheus Kim as a director (1 page)
16 June 2011Appointment of Mr. Nadhif Abdulfatah Mussa as a director (2 pages)
16 June 2011Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 16 June 2011 (1 page)
16 June 2011Company name changed 030 LTD.\certificate issued on 16/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-16
(3 pages)
16 June 2011Termination of appointment of Sl24 Ltd. as a secretary (1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)