Company NameBbusiness Solutions Limited
Company StatusDissolved
Company Number09029867
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Beatrice Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Secretary NameMiss Evy Jessica Rune
StatusResigned
Appointed20 May 2014(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2018)
RoleCompany Director
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameMiss Evy Jessica Rune
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed29 May 2014(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Beatrice Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£19,770
Current Liabilities£30,228

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
9 February 2018Director's details changed for Miss Beatrice Bailey on 5 May 2017 (2 pages)
9 February 2018Termination of appointment of Evy Jessica Rune as a director on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Evy Jessica Rune as a secretary on 9 February 2018 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
28 September 2017Notification of Beatrice Bailey as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Notification of Beatrice Bailey as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Director's details changed for Miss Beatrice Bailey on 8 May 2017 (2 pages)
28 September 2017Director's details changed for Miss Beatrice Bailey on 8 May 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
7 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2014Appointment of Miss Evy Jessica Rune as a director (2 pages)
29 May 2014Appointment of Miss Evy Jessica Rune as a director (2 pages)
20 May 2014Appointment of Miss Evy Jessica Rune as a secretary (2 pages)
20 May 2014Registered office address changed from 24C Crookham Rd London SW6 4EQ United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 24C Crookham Rd London SW6 4EQ United Kingdom on 20 May 2014 (1 page)
20 May 2014Appointment of Miss Evy Jessica Rune as a secretary (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)