BCOMP 290 LIMITED

Register to unlock more data on OkredoRegister

BCOMP 290 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05732790

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Anchorage, Riverside, Twickenham, Middlesex TW1 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon13/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon31/08/2020
Registered office address changed from 61 Sandown Lodge Avenue Road Epsom Surrey KT8 7QU to The Anchorage Riverside Twickenham Middlesex TW1 3DS on 2020-08-31
dot icon31/08/2020
Notification of Heather Wilshire as a person with significant control on 2020-08-31
dot icon31/08/2020
Cessation of Maureen Corben as a person with significant control on 2020-03-31
dot icon31/08/2020
Termination of appointment of Maureen Corben as a director on 2020-08-31
dot icon31/08/2020
Appointment of Mrs Heather Wilshire as a director on 2020-08-31
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/04/2012
Termination of appointment of Heather Wilshire as a secretary
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/03/2010
Director's details changed for Maureen Corben on 2010-03-06
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon16/12/2008
Appointment terminated director heather wilshire
dot icon13/03/2008
Return made up to 07/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/04/2007
Return made up to 07/03/07; full list of members
dot icon25/01/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Registered office changed on 23/08/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New secretary appointed;new director appointed
dot icon15/08/2006
New director appointed
dot icon07/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£743,556.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
489.00
-
0.00
743.56K
-
2021
0
489.00
-
0.00
743.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

489.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

743.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Corben
Director
03/08/2006 - 31/08/2020
-
Mrs Heather Wilshire
Director
03/08/2006 - 04/12/2008
2
Mrs Heather Wilshire
Director
31/08/2020 - Present
2
BPE SECRETARIES LIMITED
Corporate Secretary
07/03/2006 - 03/08/2006
80
Garnett, Margaret Anne
Director
07/03/2006 - 03/08/2006
218

Persons with Significant Control

2
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 BCOMP 290 LIMITED

BCOMP 290 LIMITED is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at The Anchorage, Riverside, Twickenham, Middlesex TW1 3DS. 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 BCOMP 290 LIMITED?

toggle

BCOMP 290 LIMITED is currently Dissolved. It was registered on 07/03/2006 and dissolved on 13/12/2022.

Where is BCOMP 290 LIMITED located?

toggle

BCOMP 290 LIMITED is registered at The Anchorage, Riverside, Twickenham, Middlesex TW1 3DS.

What does BCOMP 290 LIMITED do?

toggle

BCOMP 290 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BCOMP 290 LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.