Company NameBBI Investments Limited
DirectorGabor Bedocs
Company StatusActive - Proposal to Strike off
Company Number07549875
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameBiropharma UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gabor Bedocs
Date of BirthApril 1968 (Born 56 years ago)
NationalityHungarian
StatusCurrent
Appointed02 March 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceHungary
Correspondence Address95 Arany Janos Ut
F Epulet Fszt 4e
Budapest
1221
Director NameMr Ryan Christopher Breakey
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 7 Peel House 30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NameMs Judit Szendrei
Date of BirthJune 1972 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed25 March 2011(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
WA16 6TX

Contact

Websitewww.avemar.co.uk/
Telephone020 71930980
Telephone regionLondon

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Nv Vagyonkezelo Kft
90.00%
Ordinary
5 at £1Klara Deri Nagypalne
5.00%
Ordinary
5 at £1Laszlo Nagypal
5.00%
Ordinary

Financials

Year2014
Net Worth-£13,504
Cash£3,018
Current Liabilities£16,522

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2022 (2 years, 1 month ago)
Next Return Due28 March 2023 (overdue)

Filing History

11 April 2022Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
11 December 2021Voluntary strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (1 page)
21 May 2021Termination of appointment of Judit Szendrei as a director on 31 December 2017 (1 page)
19 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
31 December 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Registered office address changed from Suite 755 2 Old Brompton Rd London SW7 3DQ to International House 24 Holborn Viaduct London EC1A 2BN on 6 December 2019 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 14 March 2018 with updates (8 pages)
20 May 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
20 May 2019Administrative restoration application (3 pages)
20 May 2019Confirmation statement made on 14 March 2019 with no updates (2 pages)
21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
13 March 2017Appointment of Mr Gabor Bedocs as a director on 2 March 2017 (2 pages)
13 March 2017Appointment of Mr Gabor Bedocs as a director on 2 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Ms Judit Szendrei on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Ms Judit Szendrei on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Ms Judit Szendrei on 1 May 2012 (2 pages)
14 February 2012Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
14 February 2012Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed (2 pages)
7 April 2011Director's details changed (2 pages)
25 March 2011Termination of appointment of Ryan Breakey as a director (1 page)
25 March 2011Appointment of Ms Judit Szendrei as a director (2 pages)
25 March 2011Termination of appointment of Ryan Breakey as a director (1 page)
25 March 2011Appointment of Ms Judit Szendrei as a director (2 pages)
3 March 2011Incorporation (23 pages)
3 March 2011Incorporation (23 pages)