BDA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BDA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06400094

Incorporation date

15/10/2007

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon19/03/2017
Final Gazette dissolved following liquidation
dot icon19/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-12-06
dot icon18/10/2016
Termination of appointment of Jane Elizabeth Vinson as a director on 2016-09-28
dot icon29/09/2016
Liquidators' statement of receipts and payments to 2016-07-24
dot icon01/09/2016
Insolvency filing
dot icon21/06/2016
Appointment of a voluntary liquidator
dot icon21/06/2016
Insolvency court order
dot icon21/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon29/09/2015
Liquidators' statement of receipts and payments to 2015-07-24
dot icon06/08/2014
Statement of affairs with form 4.19
dot icon06/08/2014
Appointment of a voluntary liquidator
dot icon06/08/2014
Resolutions
dot icon28/07/2014
Registered office address changed from Unit 8 Baden Place Crosby Row London SE1 1YW to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2014-07-29
dot icon27/03/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-16
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Purchase of own shares.
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon07/10/2013
Resolutions
dot icon27/09/2013
Registration of charge 064000940004
dot icon16/07/2013
Group of companies' accounts made up to 2012-06-30
dot icon07/04/2013
Director's details changed for Ms Jane Elizabeth Vinson on 2012-12-22
dot icon07/04/2013
Director's details changed for Mr Emmet Byrne on 2012-12-22
dot icon07/04/2013
Director's details changed for Honor Kate Barratt on 2012-12-22
dot icon10/02/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon06/02/2013
Appointment of Mr James Leigh Stuart Best as a director
dot icon14/06/2012
Termination of appointment of Bruce Dunlop as a director
dot icon14/06/2012
Termination of appointment of Joan Dunlop as a secretary
dot icon22/04/2012
Termination of appointment of Christopher Allner as a director
dot icon22/04/2012
Termination of appointment of Matthew Wheeler as a director
dot icon22/04/2012
Appointment of Ms Jane Elizabeth Vinson as a director
dot icon27/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Matthew Benjamin Harold Wheeler on 2011-10-16
dot icon19/10/2011
Director's details changed for Bruce Walter Dunlop on 2011-10-16
dot icon19/10/2011
Director's details changed for Mr Emmet Byrne on 2011-10-16
dot icon19/10/2011
Director's details changed for Honor Kate Barratt on 2011-10-16
dot icon19/10/2011
Director's details changed for Mr Christopher Charles Allner on 2011-10-16
dot icon19/10/2011
Secretary's details changed for Joan Frances Dunlop on 2011-10-16
dot icon13/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon01/03/2011
Compulsory strike-off action has been discontinued
dot icon28/02/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/02/2011
First Gazette notice for compulsory strike-off
dot icon14/11/2010
Termination of appointment of Emmet Byrne as a secretary
dot icon14/11/2010
Appointment of Joan Frances Dunlop as a secretary
dot icon03/06/2010
Appointment of Christopher Charles Allner as a director
dot icon26/05/2010
Termination of appointment of Andrew Cavaghan as a director
dot icon23/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon20/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon13/12/2009
Statement of company's objects
dot icon13/12/2009
Memorandum and Articles of Association
dot icon13/12/2009
Resolutions
dot icon08/11/2009
Termination of appointment of Joan Dunlop as a director
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2009
Ad 27/04/09\gbp si [email protected]=99941.14\gbp ic 18335.07/118276.21\
dot icon18/08/2009
Nc inc already adjusted 24/04/09
dot icon18/08/2009
Resolutions
dot icon26/07/2009
Director and secretary appointed emmet byrne
dot icon26/07/2009
Appointment terminated secretary joan dunlop
dot icon11/06/2009
Return made up to 16/10/08; full list of members
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon24/03/2009
Director's change of particulars / andrew cavaghan / 18/11/2008
dot icon29/07/2008
Registered office changed on 30/07/2008 from st. Pauls house warwick lane london EC4M 7BP
dot icon02/07/2008
Accounting reference date shortened from 31/10/2008 to 30/06/2008
dot icon18/06/2008
Director appointed matthew benjamin harold wheeler
dot icon16/06/2008
Statement of affairs
dot icon16/06/2008
Ad 06/06/08\gbp si [email protected]=185.02\gbp ic 18150.05/18335.07\
dot icon16/06/2008
Nc inc already adjusted 21/05/08
dot icon16/06/2008
Resolutions
dot icon18/02/2008
New director appointed
dot icon13/01/2008
New secretary appointed
dot icon09/01/2008
Ad 21/12/07-21/12/07 £ si [email protected]=23004 £ ic 1/23005
dot icon07/01/2008
Nc inc already adjusted 21/12/07
dot icon07/01/2008
S-div 21/12/07
dot icon07/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New director appointed
dot icon06/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Registered office changed on 05/12/07 from: 1 mitchell lane bristol BS1 6BU
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Secretary resigned
dot icon15/11/2007
Certificate of change of name
dot icon15/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavaghan, Andrew
Director
31/10/2007 - 27/01/2010
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/2007 - 31/10/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/10/2007 - 31/10/2007
43699
Wheeler, Matthew Benjamin Harold
Director
20/05/2008 - 29/02/2012
20
Barratt, Honor Kate
Director
20/12/2007 - Present
12

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 BDA INTERNATIONAL LIMITED

BDA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 15/10/2007 with the registered office located at C/O BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 3 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 BDA INTERNATIONAL LIMITED?

toggle

BDA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 15/10/2007 and dissolved on 19/03/2017.

Where is BDA INTERNATIONAL LIMITED located?

toggle

BDA INTERNATIONAL LIMITED is registered at C/O BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does BDA INTERNATIONAL LIMITED do?

toggle

BDA INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BDA INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/03/2017: Final Gazette dissolved following liquidation.