Company NameBb Finance Consulting Ltd
Company StatusDissolved
Company Number08554959
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Pietro Baroni
Date of BirthMay 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address66 Viale Italia
Lodi
26900

Contact

Websitebadcreditpaydayloansyou.co.uk

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

500 at £1Guido Angelo Bussolino
50.00%
Ordinary
500 at £1Pietro Baroni
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 25 October 2016 (2 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 January 2015Registered office address changed from 114-115 Tottenham Court Road, First Floor Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 114-115 Tottenham Court Road, First Floor Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 20 January 2015 (1 page)
12 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3 Gower Street 1 Floor London WC1E 6HA on 12 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 3 Gower Street 1 Floor London WC1E 6HA on 12 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)