Company NameDev4Bb Limited
Company StatusDissolved
Company Number07598614
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Michael Neville
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameBay Area Holding Bv (Corporation)
StatusClosed
Appointed29 April 2015(4 years after company formation)
Appointment Duration2 years, 10 months (closed 28 February 2018)
Correspondence AddressVijzelweg 44 A 8243pm Lelystad
Lelystad
Netherlands
Director NameMs Lorraine Beck
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tilehouse Street
Hitchin
SG5 2DU
Director NameMr Les Jefferies
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale Old Charlton Road
Hitchin
Hertfordshire
SG5 2AJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bay Area Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
9 October 2016Registered office address changed from 8 Tilehouse Street Hitchin Hertfordshire SG5 2DU to 82 st John Street London EC1M 4JN on 9 October 2016 (2 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Statement of affairs with form 4.19 (7 pages)
6 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-23
(1 page)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
14 May 2015Termination of appointment of Lorraine Beck as a director on 29 April 2015 (1 page)
14 May 2015Appointment of Bay Area Holding Bv as a director on 29 April 2015 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Registered office address changed from Silverdale Old Charlton Road Hitchin Hertfordshire SG5 2AJ to 8 Tilehouse Street Hitchin Hertfordshire SG5 2DU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Silverdale Old Charlton Road Hitchin Hertfordshire SG5 2AJ to 8 Tilehouse Street Hitchin Hertfordshire SG5 2DU on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Peter Michael Neville as a director on 31 March 2015 (2 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
1 August 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
1 August 2012Termination of appointment of Les Jefferies as a director (2 pages)
1 August 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
10 August 2011Registered office address changed from 8 Tilehouse Street Hitchin Herts SG5 2DU England on 10 August 2011 (4 pages)
10 August 2011Appointment of Les Jefferies as a director (6 pages)
11 April 2011Incorporation (21 pages)