BBSA FOR THE KINGDOM OF GOD LIMITED

Register to unlock more data on OkredoRegister

BBSA FOR THE KINGDOM OF GOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08689735

Incorporation date

13/09/2013

Size

Dormant

Contacts

Registered address

Registered address

22 Hertsmere Road, London E14 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/09/2022
Change of details for Chairman & Ceo Gnadou Raymond Gahie as a person with significant control on 2022-09-28
dot icon29/09/2022
Change of details for Chairman & Ceo Gnadou Raymond Gahie as a person with significant control on 2022-09-28
dot icon29/09/2022
Change of details for Chairman & Ceo Gnadou Raymond Gahie as a person with significant control on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr. Gnadou Raymond Gahie on 2022-09-28
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/06/2022
Registered office address changed from C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB United Kingdom to 22 Hertsmere Road London E14 4ED on 2022-06-17
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon14/12/2020
Registered office address changed from 71-75, Shelton Street, Covent Garden, London Shelton Street London WC2H 9JQ England to C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB on 2020-12-14
dot icon25/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon20/12/2018
Registered office address changed from Level 18, 40 Bank Street, Canary Wharf, Uk Level 18, 40 Bank Street, Canary Wharf, E14 5NR E14 5NR United Kingdom to 71-75, Shelton Street, Covent Garden, London Shelton Street London WC2H 9JQ on 2018-12-20
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/04/2017
Termination of appointment of Ocean Apex Consultancy Ltd. as a secretary on 2017-04-27
dot icon06/04/2017
Registered office address changed from G/F, 2 Woodberry Grove, London, United Kingdom G/F, 2 Woodberry Grove London N12 0DR N12 0DR United Kingdom to Level 18, 40 Bank Street, Canary Wharf, Uk Level 18, 40 Bank Street, Canary Wharf, E14 5NR E14 5NR on 2017-04-06
dot icon03/04/2017
Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR United Kingdom to G/F, 2 Woodberry Grove, London, United Kingdom G/F, 2 Woodberry Grove London N12 0DR N12 0DR on 2017-04-03
dot icon31/03/2017
Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 2017-03-31
dot icon31/03/2017
Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 40 Bank Street Canary Wharf London E14 5NR on 2017-03-31
dot icon31/03/2017
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 40 Bank Street Canary Wharf London E14 5NR on 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon24/10/2016
Director's details changed for Gnadou Raymond Gahie on 2016-10-17
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/09/2016
Director's details changed for Gnadou Raymond Gahie on 2016-09-21
dot icon30/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/10/2015
Director's details changed for Gnadou Raymond Gahie on 2014-09-30
dot icon27/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon13/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
07/12/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCEAN APEX CONSULTANCY LTD.
Corporate Secretary
13/09/2013 - 27/04/2017
-
Gahie, Gnadou Raymond, Mr.
Director
13/09/2013 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBSA FOR THE KINGDOM OF GOD LIMITED

BBSA FOR THE KINGDOM OF GOD LIMITED is an(a) Active company incorporated on 13/09/2013 with the registered office located at 22 Hertsmere Road, London E14 4ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBSA FOR THE KINGDOM OF GOD LIMITED?

toggle

BBSA FOR THE KINGDOM OF GOD LIMITED is currently Active. It was registered on 13/09/2013 .

Where is BBSA FOR THE KINGDOM OF GOD LIMITED located?

toggle

BBSA FOR THE KINGDOM OF GOD LIMITED is registered at 22 Hertsmere Road, London E14 4ED.

What does BBSA FOR THE KINGDOM OF GOD LIMITED do?

toggle

BBSA FOR THE KINGDOM OF GOD LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BBSA FOR THE KINGDOM OF GOD LIMITED?

toggle

The latest filing was on 16/04/2024: Compulsory strike-off action has been suspended.