Company NameBabcock And Jenkins Ltd
Company StatusDissolved
Company Number09583391
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameDenise Barnes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2016(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 July 2017)
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressAlderway Building 711 Sw Alder Street Suite 200
Portland
Oregon, Usa
97205
Director NamePresident And Ceo Denise Barnes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressAlderway Building 711 Sw Alder Street
Suite 200
Portland
Oregon, Usa
97205
Director NameMichel Van Den Boogaard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
25 October 2016Appointment of Denise Barnes as a director on 20 September 2016 (2 pages)
21 October 2016Annual return made up to 11 May 2016 with a full list of shareholders (6 pages)
21 October 2016Termination of appointment of a director (1 page)
18 October 2016Statement of capital on 18 October 2016
  • GBP 1,000
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1,000
(4 pages)
7 October 2016Termination of appointment of Michel Van Den Boogaard as a director on 14 September 2016 (2 pages)
23 September 2016Statement by Directors (1 page)
23 September 2016Solvency Statement dated 11/05/15 (1 page)
16 May 2016Registered office address changed from 20 Post Lane Post Lane Twickenham TW2 6NZ England to C/O Finance and Accounting 16 Great Queen Street London WC2B 5DG on 16 May 2016 (1 page)
2 September 2015Director's details changed for Mike Van Den Boogaard on 1 June 2015 (2 pages)
2 September 2015Director's details changed for Managing Director Mike Boogaard on 1 June 2015 (2 pages)
2 September 2015Director's details changed for Mike Van Den Boogaard on 1 June 2015 (2 pages)
2 September 2015Registered office address changed from C/O Mike Boogaard Clapham North Art Centre/Unit 3F 26-32 Voltaire Road London SW4 6DH United Kingdom to 20 Post Lane Post Lane Twickenham TW2 6NZ on 2 September 2015 (1 page)
2 September 2015Director's details changed for Managing Director Mike Boogaard on 1 June 2015 (2 pages)
2 September 2015Registered office address changed from C/O Mike Boogaard Clapham North Art Centre/Unit 3F 26-32 Voltaire Road London SW4 6DH United Kingdom to 20 Post Lane Post Lane Twickenham TW2 6NZ on 2 September 2015 (1 page)
27 July 2015Termination of appointment of Denise Barnes as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Denise Barnes as a director on 1 June 2015 (1 page)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • USD 39,840
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)