Company NamePr Overseas Projects Limited
Company StatusDissolved
Company Number09404160
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous NameBective Overseas Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Justin Rickenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Secretary NameDesmond Sylvester
StatusClosed
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address126 Ladbroke Grove
London
W10 5NE

Contact

Websitewww.bective.co.uk
Telephone07 258298369
Telephone regionMobile

Location

Registered Address126 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Peter Justin Rickenberg
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Company name changed bective overseas projects LIMITED\certificate issued on 04/03/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
28 May 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 May 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
27 May 2015Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
27 May 2015Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(37 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(37 pages)