Company NameBBS Property Investments Limited
Company StatusDissolved
Company Number08847742
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NameBegold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joanne Faye Barnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Adam Philip Buchler
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Nicholas Andrew Spencer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.bbsproperty.co.uk
Telephone020 76479000
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Adam Buchler
33.33%
Ordinary
1 at £1Joanne Barnett
33.33%
Ordinary
1 at £1Nicholas Spencer
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(5 pages)
27 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 3
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 3
(3 pages)
11 February 2014Company name changed begold LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed begold LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Appointment of Ms Joanne Faye Barnett as a director (2 pages)
4 February 2014Termination of appointment of Andrew Davis as a director (1 page)
4 February 2014Appointment of Mr Adam Philip Buchler as a director (2 pages)
4 February 2014Termination of appointment of Andrew Davis as a director (1 page)
4 February 2014Appointment of Ms Joanne Faye Barnett as a director (2 pages)
4 February 2014Appointment of Mr Nicholas Andrew Spencer as a director (2 pages)
4 February 2014Appointment of Mr Nicholas Andrew Spencer as a director (2 pages)
4 February 2014Appointment of Mr Adam Philip Buchler as a director (2 pages)
31 January 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 January 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(43 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(43 pages)