Company NameBGA Lettings Limited
Company StatusDissolved
Company Number09234264
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameBg Accommodation Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lilian Aida Aguilar Gonzalez Zandrini
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed01 October 2018(4 years after company formation)
Appointment Duration2 years, 12 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Tavistock Crescent
London
W11 1AD
Director NameMr Roberto Ammoni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address94 Gloucester Road
Newbury
Berkshire
RG14 5JJ
Director NameMr Vittorio Migani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2014(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed31 October 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressSuite 34 138 Marylebone Road
London
Greater London
NW1 5GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019Registered office address changed from 125 Tavistock Crescent London W11 1AD to Suite 34 138 Marylebone Road London Greater London NW1 5GB on 2 April 2019 (2 pages)
20 March 2019Termination of appointment of Vittorio Migani as a director on 14 March 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 125 Tavistock Crescent London W11 1AD on 31 October 2018 (2 pages)
31 October 2018Appointment of Ms Lilian Aida Aguilar Gonzalez Zandrini as a director on 1 October 2018 (2 pages)
31 October 2018Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 1 October 2018 (2 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
4 July 2017Notification of Vittorio Migani as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Roberto Ammoni as a person with significant control on 19 October 2016 (1 page)
4 July 2017Notification of Vittorio Migani as a person with significant control on 16 November 2016 (2 pages)
4 July 2017Notification of Roberto Ammoni as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Roberto Ammoni as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Roberto Ammoni as a person with significant control on 19 October 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
10 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
3 November 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 31 October 2016 (2 pages)
3 November 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 31 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Vittorio Migani on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Vittorio Migani on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from , Flat 8, 94 Westbourne Terrace, London, W2 6QT to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 24 October 2016 (1 page)
24 October 2016Registered office address changed from , Flat 8, 94 Westbourne Terrace, London, W2 6QT to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Registered office address changed from 94 Gloucester Road Newbury Berkshire RG14 5JJ United Kingdom to Flat 8, 94 Westbourne Terrace London W2 6QT on 16 December 2015 (1 page)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from , 94 Gloucester Road, Newbury, Berkshire, RG14 5JJ, United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from , 94 Gloucester Road, Newbury, Berkshire, RG14 5JJ, United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 16 December 2015 (1 page)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Appointment of Mr Vittorio Migani as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Vittorio Migani as a director on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Roberto Ammoni as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Roberto Ammoni as a director on 24 November 2014 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)