Winchmore Hill
London
N21 3NA
Director Name | Miss Sarah Louise Wilcock |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF Wales |
Director Name | Mr Andrew Robert Redman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Pinfold Workshops Pinfold Lane Industrial Estate Buckley Clwyd CH7 3PL Wales |
Website | bbhsupplies.co.uk |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
90 at £1 | Simon Davies 90.00% Ordinary A |
---|---|
10 at £1 | Simon Davies 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,375 |
Current Liabilities | £179,263 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2022 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
7 February 2022 | Liquidators' statement of receipts and payments to 3 December 2019 (20 pages) |
27 January 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (23 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (22 pages) |
29 January 2019 | Statement of affairs (8 pages) |
10 January 2019 | Registered office address changed from Unit 15 Pinfold Workshops Pinfold Lane Industrial Estate Buckley Clwyd CH7 3PL to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2019 (2 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Appointment of a voluntary liquidator (3 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
11 March 2014 | Termination of appointment of Sarah Wilcock as a director (1 page) |
11 March 2014 | Termination of appointment of Sarah Wilcock as a director (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Termination of appointment of Andrew Redman as a director (1 page) |
14 May 2012 | Termination of appointment of Andrew Redman as a director (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
24 January 2012 | Appointment of Simon Davies as a director (2 pages) |
24 January 2012 | Appointment of Simon Davies as a director (2 pages) |
4 October 2011 | Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Andrew Robert Redman as a director (2 pages) |
4 October 2011 | Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O 3 3 Ffordd Offa Mynydd Isa Mold Clwyd CH7 6UF United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Andrew Robert Redman as a director (2 pages) |
27 September 2011 | Incorporation (29 pages) |
27 September 2011 | Incorporation (29 pages) |