London
N3 1LF
Director Name | Mr Adam Philip Buchler |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Nicholas Andrew Spencer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.bbsproperty.co.uk |
---|---|
Telephone | 020 76479000 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Adam Buchler 33.33% Ordinary |
---|---|
1 at £1 | Joanne Barnett 33.33% Ordinary |
1 at £1 | Nicholas Spencer 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
11 February 2014 | Company name changed begold LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed begold LIMITED\certificate issued on 11/02/14
|
4 February 2014 | Appointment of Ms Joanne Faye Barnett as a director (2 pages) |
4 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
4 February 2014 | Appointment of Mr Adam Philip Buchler as a director (2 pages) |
4 February 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
4 February 2014 | Appointment of Ms Joanne Faye Barnett as a director (2 pages) |
4 February 2014 | Appointment of Mr Nicholas Andrew Spencer as a director (2 pages) |
4 February 2014 | Appointment of Mr Nicholas Andrew Spencer as a director (2 pages) |
4 February 2014 | Appointment of Mr Adam Philip Buchler as a director (2 pages) |
31 January 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 January 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|