Company NameBJH Scaffolding Llp
Company StatusDissolved
Company NumberOC346136
CategoryLimited Liability Partnership
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMr Harry Ownsworth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Worple Road
London
SW20 8RE
LLP Designated Member NameBarry John Pickett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318 South Lambeth Road
London
SW8 1UQ
LLP Designated Member NameJonathan Campbell Pick
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187a Worple Road
Raynes Park
London
SW20 8RE

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,978
Cash£7,238
Current Liabilities£76,863

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
25 September 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
25 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (14 pages)
20 September 2013Liquidators statement of receipts and payments to 18 July 2013 (14 pages)
4 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2012Registered office address changed from 318 South Lambeth Road London SW8 1UQ on 24 August 2012 (2 pages)
26 July 2012Statement of affairs with form 4.19 (6 pages)
26 July 2012Determination (1 page)
26 July 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Annual return made up to 3 June 2012 (3 pages)
6 June 2012Annual return made up to 3 June 2012 (3 pages)
5 March 2012Termination of appointment of Jonathan Pick as a member (1 page)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Member's details changed for Mr Harry Ownsworth on 3 June 2011 (2 pages)
8 August 2011Annual return made up to 3 June 2011 (4 pages)
8 August 2011Member's details changed for Mr Harry Ownsworth on 3 June 2011 (2 pages)
8 August 2011Annual return made up to 3 June 2011 (4 pages)
26 July 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
26 July 2011Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 31 May 2010 (9 pages)
20 January 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Incorporation document\certificate of incorporation (4 pages)