Company NameBII Compliance Ltd
Company StatusDissolved
Company Number07909248
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMs Amanda Sharp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 07 December 2019)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr James Ian Rodwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Building 10
Churchill Square Business Centre Kings Hill
West Malling
Kent
ME19 4YU

Contact

Websitewww.bii-compliance.com

Location

Registered AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10 at £1James Rodwell
100.00%
Ordinary

Financials

Year2014
Net Worth£471
Cash£3,256
Current Liabilities£71,814

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2017Registered office address changed from Suite 5 Building 10 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 26 April 2017 (2 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Statement of affairs with form 4.19 (6 pages)
24 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-10
(1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Termination of appointment of James Ian Rodwell as a director on 24 September 2014 (1 page)
11 September 2014Appointment of Ms Amanda Sharp as a director on 11 September 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Satisfaction of charge 1 in full (1 page)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
8 February 2013Registered office address changed from Barham Court Barham Court Teston Maidstone ME18 5BZ United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Barham Court Barham Court Teston Maidstone ME18 5BZ United Kingdom on 8 February 2013 (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2012Appointment of Mr James Ian Rodwell as a director (2 pages)
13 January 2012Incorporation (20 pages)
13 January 2012Termination of appointment of Peter Valaitis as a director (1 page)