Company NameBBL Legal Ltd
Company StatusDissolved
Company Number07436763
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Anthony Dunkley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(2 years after company formation)
Appointment Duration1 year, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XW
Director NameMiss Louise Brown
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Everthorpe Road
Peckham
London
SE15 4DA

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Louise Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£5,979
Cash£8,964
Current Liabilities£7,804

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
(3 pages)
8 January 2013Termination of appointment of Louise Brown as a director (1 page)
8 January 2013Termination of appointment of Louise Brown as a director (1 page)
8 January 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
(3 pages)
12 December 2012Appointment of Mr Anthony Dunkley as a director (2 pages)
12 December 2012Appointment of Mr Anthony Dunkley as a director (2 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Po Box 58899 Bbl Legal Ltd London London Uk SE15 9DQ England on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Po Box 58899 Bbl Legal Ltd London London Uk SE15 9DQ England on 21 February 2012 (2 pages)
7 February 2011Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 14 Everthorpe Road Peckham London SE15 4DA England on 7 February 2011 (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)