Company NameBb Finance Solutions International Limited
Company StatusDissolved
Company Number07649086
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Amela Menkovic
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustrian
StatusClosed
Appointed10 June 2014(3 years after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Level 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Barend Mattheus Beukes
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 July 2016)
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address69 Level 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Barend Beukes
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleFinance Facilitator
Country of ResidenceSouth Africa
Correspondence Address26 Koester Street
Rooihuiskraal
Centurion
Gauteng
0154
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address3rd Floor Hanover Street
Hanover Square
London
W1S 1YH
Secretary NameLuminis Accounting Limited (Corporation)
StatusResigned
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2014)
Correspondence Address222 Regent Street
London
W1B 5TR

Contact

Websitefindfinancialadvisors.co.uk

Location

Registered Address69 Level 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £100Barend Beukes
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2014Appointment of Mr Barend Mattheus Beukes as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Barend Mattheus Beukes as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Barend Mattheus Beukes as a director on 1 October 2014 (2 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Registered office address changed from C/O Amela Menkovic Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 11 June 2014 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Registered office address changed from C/O Amela Menkovic Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 11 June 2014 (1 page)
10 June 2014Termination of appointment of Luminis Accounting Limited as a secretary (1 page)
10 June 2014Appointment of Ms Amela Menkovic as a director (2 pages)
10 June 2014Termination of appointment of Barend Beukes as a director (1 page)
10 June 2014Termination of appointment of Barend Beukes as a director (1 page)
10 June 2014Registered office address changed from C/O Luminis Accounting Limited 222 Regent Street London W1B 5TR United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Barend Beukes as a director (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2014Appointment of Ms Amela Menkovic as a director (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2014Registered office address changed from C/O Luminis Accounting Limited 222 Regent Street London W1B 5TR United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Barend Beukes as a director (1 page)
10 June 2014Termination of appointment of Luminis Accounting Limited as a secretary (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
23 September 2013Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
23 September 2013Appointment of Luminis Accounting Limited as a secretary (2 pages)
23 September 2013Appointment of Luminis Accounting Limited as a secretary (2 pages)
31 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 31 May 2013 (1 page)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Barend Beukes on 28 November 2011 (2 pages)
26 May 2011Incorporation (21 pages)
26 May 2011Incorporation (21 pages)