BBI-BUSINESS PROCESS.COM LIMITED

Register to unlock more data on OkredoRegister

BBI-BUSINESS PROCESS.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902424

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Golden Court, Richmond TW9 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2023
Change of details for Mrs Susan Patricia Cole as a person with significant control on 2023-08-15
dot icon12/10/2023
Director's details changed for Mrs Susan Patricia Cole on 2023-08-15
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon07/08/2023
Registered office address changed from 1 Maryland Way Sunbury on Thames Middlesex TW16 6HN to 1 Golden Court Richmond TW9 1EU on 2023-08-07
dot icon01/08/2023
Application to strike the company off the register
dot icon10/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/03/2023
Current accounting period extended from 2023-01-31 to 2023-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Change of share class name or designation
dot icon06/02/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/02/2013
Secretary's details changed for Mr Duncan Stewart Hughes on 2012-10-06
dot icon01/11/2012
Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 2012-11-01
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Susan Patricia Cole on 2011-11-15
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/02/2010
Director's details changed for Susan Patricia Cole on 2010-02-02
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 05/01/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 05/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/01/2004
Return made up to 05/01/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/01/2003
Return made up to 05/01/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 05/01/02; full list of members
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Director resigned
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon21/03/2001
Registered office changed on 21/03/01 from: clover house 81 doddington road earls barton northampton northamptonshire NN6 0NQ
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New secretary appointed
dot icon16/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon16/03/2001
Return made up to 05/01/01; full list of members
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon05/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+391.54 % *

* during past year

Cash in Bank

£9,531.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
412.00
-
0.00
1.62K
-
2022
1
260.00
-
0.00
1.94K
-
2023
0
184.00
-
0.00
9.53K
-
2023
0
184.00
-
0.00
9.53K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

184.00 £Descended-29.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.53K £Ascended391.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Susan Patricia
Director
30/08/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBI-BUSINESS PROCESS.COM LIMITED

BBI-BUSINESS PROCESS.COM LIMITED is an(a) Dissolved company incorporated on 05/01/2000 with the registered office located at 1 Golden Court, Richmond TW9 1EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BBI-BUSINESS PROCESS.COM LIMITED?

toggle

BBI-BUSINESS PROCESS.COM LIMITED is currently Dissolved. It was registered on 05/01/2000 and dissolved on 24/10/2023.

Where is BBI-BUSINESS PROCESS.COM LIMITED located?

toggle

BBI-BUSINESS PROCESS.COM LIMITED is registered at 1 Golden Court, Richmond TW9 1EU.

What does BBI-BUSINESS PROCESS.COM LIMITED do?

toggle

BBI-BUSINESS PROCESS.COM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBI-BUSINESS PROCESS.COM LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.