Company NameBd Management Focus Ltd
Company StatusDissolved
Company Number07939891
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Roberta Ann Davis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleGeneral Management/Human Resources
Country of ResidenceEngland
Correspondence Address7b Walkers Ridge
Camberley
GU15 2DF
Director NameMr Ashley James Davis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 30 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH

Location

Registered AddressK & B Accountancy Group 1st Floor, The South Quay Building
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roberta Ann Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£118,050
Cash£145,004
Current Liabilities£28,402

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
6 October 2020Change of details for Mrs Roberta Ann Davis as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 6 October 2020 (1 page)
6 October 2020Director's details changed for Mr Ashley James Davis on 6 October 2020 (2 pages)
24 February 2020Cessation of Roberta Ann Davis as a person with significant control on 24 February 2020 (1 page)
18 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
9 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 2 January 2019 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
21 February 2018Notification of Roberta Ann Davis as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Director's details changed for Ms Roberta Ann Davis on 21 February 2018 (2 pages)
21 February 2018Change of details for Roberta Ann Davis as a person with significant control on 20 February 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 October 2017Second filing of Confirmation Statement dated 07/02/2017 (6 pages)
6 October 2017Second filing of Confirmation Statement dated 07/02/2017 (6 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 06/10/2017
(6 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 06/10/2017
(6 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 April 2016Appointment of Mr Ashley James Davis as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Ashley James Davis as a director on 15 April 2016 (2 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 6 February 2013 (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)