Company NameBBO Management Limited
Company StatusDissolved
Company Number08803939
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Botond Bandi
Date of BirthApril 1974 (Born 50 years ago)
NationalityHungarian
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address9 Elisabeth Court
Greenwich Way
Waltham Abbey
Essex
EN9 3YY
Director NameMrs Orsolya Bandi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleHotel Management
Country of ResidenceEngland
Correspondence Address9 Queen Elizabeth Court
Greenwich Way
Waltham Abbey
Essex
EN9 3YY

Location

Registered Address10 Western Road
Romford
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

70 at £1Mr Botond Bandi
70.00%
Ordinary
30 at £1Mrs Orsolya Bandi
30.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£3,368
Current Liabilities£3,241

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
4 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2017Director's details changed for Mrs Orsolya Bandi on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Botond Bandi on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Orsolya Bandi on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Botond Bandi on 19 April 2017 (2 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(25 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(25 pages)