BWA STRATEGIC CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BWA STRATEGIC CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06422639

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon13/10/2022
Application to strike the company off the register
dot icon29/09/2022
Termination of appointment of Andrew Paul Gaunt as a director on 2022-09-29
dot icon30/06/2022
Termination of appointment of Daniel Steven Wall as a director on 2022-06-30
dot icon16/03/2022
Director's details changed for Mr Daniel Steven Wall on 2022-03-16
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon13/04/2021
Notification of Bernard Williams Associates Llp as a person with significant control on 2021-03-31
dot icon13/04/2021
Withdrawal of a person with significant control statement on 2021-04-13
dot icon06/04/2021
Previous accounting period extended from 2020-11-29 to 2021-03-31
dot icon06/04/2021
Termination of appointment of Michael John Packham as a director on 2021-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon01/12/2020
Director's details changed for Mr. Daniel Steven Wall on 2020-11-10
dot icon30/11/2020
Current accounting period shortened from 2019-11-30 to 2019-11-29
dot icon02/01/2020
Confirmation statement made on 2019-11-08 with updates
dot icon15/11/2019
Appointment of Mr. Daniel Steven Wall as a director on 2019-08-29
dot icon15/11/2019
Termination of appointment of Richard John Stone as a director on 2019-08-29
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/03/2017
Director's details changed for Richard John Stone on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr Michael John Packham on 2017-03-22
dot icon22/03/2017
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-03-22
dot icon05/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Termination of appointment of a director
dot icon24/12/2015
Termination of appointment of a secretary
dot icon23/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Andrew Gaunt as a director on 2015-11-06
dot icon23/12/2015
Appointment of Mr Simon King as a director on 2015-11-06
dot icon23/12/2015
Termination of appointment of Simon King as a director on 2015-12-08
dot icon23/12/2015
Termination of appointment of Andrew Gaunt as a director on 2015-12-08
dot icon22/12/2015
Appointment of Mr Andrew Gaunt as a director on 2015-12-08
dot icon22/12/2015
Termination of appointment of John Joseph Peter Desmond as a director on 2015-12-08
dot icon22/12/2015
Appointment of Mr Simon King as a director on 2015-12-08
dot icon22/12/2015
Termination of appointment of John Joseph Peter Desmond as a secretary on 2015-12-08
dot icon22/12/2015
Termination of appointment of John Joseph Peter Desmond as a secretary on 2015-12-08
dot icon28/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Ian Bishop as a director
dot icon21/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Richard Stone on 2009-11-20
dot icon27/11/2009
Director's details changed for Ian Paul Bishop on 2009-11-20
dot icon27/11/2009
Director's details changed for John Joseph Peter Desmond on 2009-11-20
dot icon27/11/2009
Director's details changed for Michael John Packham on 2009-11-20
dot icon26/02/2009
Return made up to 08/11/08; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/09/2008
Ad 09/11/07\gbp si 99@1=99\gbp ic 1/100\
dot icon01/09/2008
Registered office changed on 01/09/2008 from 32/40 widmore road bromley kent BR1 1RY
dot icon14/08/2008
Director appointed michael john packham
dot icon14/08/2008
Director appointed ian paul bishop
dot icon14/08/2008
Director appointed richard john stone
dot icon14/08/2008
Director and secretary appointed john joseph peter desmond
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon08/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£170.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
806.00
-
0.00
170.00
-
2021
4
806.00
-
0.00
170.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

806.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.00 £Ascended- *

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
Packham, Michael John
Director
09/11/2007 - 31/03/2021
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BWA STRATEGIC CONSULTING LIMITED

BWA STRATEGIC CONSULTING LIMITED is an(a) Dissolved company incorporated on 07/11/2007 with the registered office located at 4th Floor 100 Fenchurch Street, London EC3M 5JD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BWA STRATEGIC CONSULTING LIMITED?

toggle

BWA STRATEGIC CONSULTING LIMITED is currently Dissolved. It was registered on 07/11/2007 and dissolved on 23/01/2023.

Where is BWA STRATEGIC CONSULTING LIMITED located?

toggle

BWA STRATEGIC CONSULTING LIMITED is registered at 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does BWA STRATEGIC CONSULTING LIMITED do?

toggle

BWA STRATEGIC CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BWA STRATEGIC CONSULTING LIMITED have?

toggle

BWA STRATEGIC CONSULTING LIMITED had 4 employees in 2021.

What is the latest filing for BWA STRATEGIC CONSULTING LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.