Company NameBBP Consultancy Ltd
Company StatusDissolved
Company Number08109611
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Gerard Scannell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address4th Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Contact

Websitewww.bbpconsultancy.com
Email address[email protected]
Telephone07 813918701
Telephone regionMobile

Location

Registered AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Gerard Scannell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
31 May 2023Application to strike the company off the register (1 page)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
22 September 2022Change of details for Mr Christopher Gerard Scannell as a person with significant control on 15 July 2022 (2 pages)
22 September 2022Director's details changed for Mr Christopher Gerard Scannell on 15 July 2022 (2 pages)
15 July 2022Registered office address changed from 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 July 2022 (1 page)
14 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
12 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Registered office address changed from 10th Floor, K & B Accountancy Group 1 Canada Square Canary Wharf London E14 5AA England to 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Registered office address changed from 29 Laburnum Road Coopersale Epping CM16 7RA to 10th Floor 1 Canada Square Canary Wharf London E14 5AA on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mr Christopher Gerard Scannell on 25 June 2018 (2 pages)
25 June 2018Registered office address changed from 10th Floor 1 Canada Square Canary Wharf London E14 5AA England to 10th Floor, K & B Accountancy Group 1 Canada Square Canary Wharf London E14 5AA on 25 June 2018 (1 page)
25 June 2018Change of details for Mr Christopher Gerard Scannell as a person with significant control on 25 June 2018 (2 pages)
23 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Notification of Christopher Gerard Scannell as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 July 2017Notification of Christopher Gerard Scannell as a person with significant control on 31 July 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
19 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)