BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED

BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02556792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED located?

    Registered Office Address
    Sloane Square House
    1 Holbein Place
    SW1W 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREATFLAG LIMITEDNov 09, 1990Nov 09, 1990

    What are the latest accounts for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from * the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS* on Apr 02, 2012

    1 pagesAD01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Rb Secretariat Limited as a secretary

    1 pagesTM02

    Appointment of Reed Smith Corporate Services Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Nov 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward Carbone on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Edward Camilleri on Nov 09, 2009

    2 pagesCH01

    Director's details changed for John Borg on Nov 09, 2009

    2 pagesCH01

    Secretary's details changed for Rb Secretariat Limited on Nov 09, 2009

    2 pagesCH04

    Who are the officers of BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORG, John
    7 Hughes Hallet Street
    Sliema
    6 Benney Flats
    Slm3142
    Malta
    Director
    7 Hughes Hallet Street
    Sliema
    6 Benney Flats
    Slm3142
    Malta
    MaltaMaltese132499140001
    CAMILLERI, Edward
    86 Msida Street
    Birkirkara
    Villa Flora
    Bkr2018
    Malta
    Director
    86 Msida Street
    Birkirkara
    Villa Flora
    Bkr2018
    Malta
    MaltaMaltese132499020001
    CARBONE, Edward
    31 Guze Howard Street
    Sliema
    3 Carlton House
    Slm1750
    Malta
    Director
    31 Guze Howard Street
    Sliema
    3 Carlton House
    Slm1750
    Malta
    MaltaMaltese132499090001
    BRAITHWAITE, Neil
    11 Tadcaster Road
    Dringhouses
    YO23 3UL York
    Yorkshire
    Secretary
    11 Tadcaster Road
    Dringhouses
    YO23 3UL York
    Yorkshire
    British87486660001
    CHAPMAN, Julia Jacquetta Caroline
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    Secretary
    4 Benbow Close
    LE10 1RQ Hinckley
    Leicestershire
    British68697650001
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    COX, Philip Robert
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    Director
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    British58419290003
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    GOMERSALL, Peter Anthony
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    Director
    18 Chiswick Quay
    Hartington Road
    W4 3UR Chiswick
    EnglandBritish12359850001
    SCOTT, James Andrew
    2 Glenfields
    West End Lane
    SL2 4LS Stoke Poges
    Buckinghamshire
    Director
    2 Glenfields
    West End Lane
    SL2 4LS Stoke Poges
    Buckinghamshire
    EnglandBritish79599370002
    SHALE, Nicola Diana
    The Garden Cottage
    Cornbury Park
    OX7 3EN Charlbury
    Oxfordshire
    Director
    The Garden Cottage
    Cornbury Park
    OX7 3EN Charlbury
    Oxfordshire
    British31303490001
    VERSTEEGH, Gerard Mikael
    20 Cathcart Road
    SW10 9NN London
    Director
    20 Cathcart Road
    SW10 9NN London
    EnglandSwedish29856680001
    WILLIAMS, Samuel Antony
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    Director
    Byways
    The Ridge
    GU22 7EE Woking
    Surrey
    British72514270002
    GMV THREE LIMITED
    Lord Coutanche House
    66-68 Esplanade
    JE4 5PS St Helier
    Jersey
    Director
    Lord Coutanche House
    66-68 Esplanade
    JE4 5PS St Helier
    Jersey
    115189440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0