Company NameBBS Building Components Limited
Company StatusDissolved
Company Number08008367
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Dickson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr David Joel Landsberg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Mark Dickson
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Joel Landsberg
50.00%
Ordinary
1 at £1Mark Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,738
Cash£2

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 December 2013Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
12 December 2013Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Mark Dickson on 23 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Mark Dickson on 23 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Joel Landsberg on 15 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Mark Dickson on 23 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Joel Landsberg on 15 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Mark Dickson on 23 March 2013 (2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)