BBS LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BBS LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597783

Incorporation date

13/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1998)
dot icon10/05/2015
Final Gazette dissolved following liquidation
dot icon05/03/2015
Secretary's details changed for E L Services Limited on 2015-02-10
dot icon10/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon09/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/10/2012
Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 2012-10-12
dot icon09/10/2012
Statement of affairs with form 4.19
dot icon09/10/2012
Appointment of a voluntary liquidator
dot icon09/10/2012
Resolutions
dot icon28/05/2012
Compulsory strike-off action has been suspended
dot icon28/05/2012
First Gazette notice for voluntary strike-off
dot icon11/11/2010
Compulsory strike-off action has been suspended
dot icon13/09/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Compulsory strike-off action has been suspended
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon02/01/2010
Registered office address changed from 25 Harley Street London W1N 2BR on 2010-01-03
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 14/07/08; full list of members
dot icon16/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 14/07/07; full list of members
dot icon14/04/2007
Secretary's particulars changed
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/08/2006
Return made up to 14/07/06; full list of members
dot icon17/04/2006
Declaration of satisfaction of mortgage/charge
dot icon17/04/2006
-
dot icon31/01/2006
Memorandum and Articles of Association
dot icon22/01/2006
Certificate of change of name
dot icon09/08/2005
Return made up to 14/07/05; full list of members
dot icon02/11/2004
-
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 14/07/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon22/04/2003
Particulars of mortgage/charge
dot icon23/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon23/07/2002
Location of register of members address changed
dot icon07/02/2002
Secretary's particulars changed
dot icon29/10/2001
Secretary's particulars changed
dot icon03/10/2001
-
dot icon07/08/2001
Return made up to 14/07/01; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon30/10/2000
-
dot icon25/07/2000
Return made up to 14/07/00; full list of members
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Secretary's particulars changed
dot icon03/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Location of register of members
dot icon09/12/1999
Registered office changed on 10/12/99 from: 1 conduit street london W1R 9TG
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon12/08/1999
Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ
dot icon28/07/1999
Return made up to 14/07/99; full list of members
dot icon20/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon22/07/1998
Ad 16/07/98--------- £ si 97@1=97 £ ic 2/99
dot icon19/07/1998
Secretary resigned
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New secretary appointed
dot icon19/07/1998
Director resigned
dot icon13/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Mark Berg
Director
14/07/1998 - Present
85
FIRST SECRETARIES LIMITED
Nominee Secretary
13/07/1998 - 13/07/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/07/1998 - 13/07/1998
5474
E L SERVICES LIMITED
Corporate Secretary
21/11/1999 - Present
333
PORTLAND REGISTRARS LIMITED
Corporate Secretary
13/07/1998 - 21/11/1999
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBS LETTINGS LIMITED

BBS LETTINGS LIMITED is an(a) Dissolved company incorporated on 13/07/1998 with the registered office located at 239 Regents Park Road, London N3 3LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBS LETTINGS LIMITED?

toggle

BBS LETTINGS LIMITED is currently Dissolved. It was registered on 13/07/1998 and dissolved on 10/05/2015.

Where is BBS LETTINGS LIMITED located?

toggle

BBS LETTINGS LIMITED is registered at 239 Regents Park Road, London N3 3LF.

What does BBS LETTINGS LIMITED do?

toggle

BBS LETTINGS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BBS LETTINGS LIMITED?

toggle

The latest filing was on 10/05/2015: Final Gazette dissolved following liquidation.