BHP-TLFO LIMITED
Overview
Company Name | BHP-TLFO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06630108 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BHP-TLFO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BHP-TLFO LIMITED located?
Registered Office Address | Saint Paul's Place 40 Saint Paul's Square B3 1FQ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BHP-TLFO LIMITED?
Company Name | From | Until |
---|---|---|
ORIGINS LONDON LIMITED | Jun 25, 2008 | Jun 25, 2008 |
What are the latest accounts for BHP-TLFO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BHP-TLFO LIMITED?
Annual Return |
|
---|
What are the latest filings for BHP-TLFO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Wall as a director on Jan 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adelphicom Secretaries Limited as a secretary on Jan 19, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Adelphicom Secretaries Limited on Sep 25, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from Linen Hall 162-168 Regent Street Suite 426 London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on Aug 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Bridge House Secretaries Limited on Apr 11, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Yiannis Michael on May 13, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Yiannis Michael as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Wall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Cooper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Mcnally as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Nicholas Hope Cooper on Jun 25, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Donna Hocking as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BHP-TLFO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL, Michael Yiannis | Director | Lyttelton Road Edgbaston B16 9JN Birmingham 4 England | England | British | Finance Company Director | 56589140003 | ||||||||
COX, Matthew Charles Benjamin | Secretary | Ballagyr Lane IM5 2AD Peel Langtoft Manor Isle Of Man | British | 132152200001 | ||||||||||
ADELPHICOM SECRETARIES LIMITED | Secretary | Palmerston Street Bollington SK10 5PW Macclesfield Palmerstson House Cheshire England |
| 132403240002 | ||||||||||
CHAPMAN, Andrew Mark | Director | Chesterton Road W10 5LX London 22a | United Kingdom | British | Designer | 133100400001 | ||||||||
COOPER, Simon Nicholas Hope | Director | Bridge Street IM9 1AX Castletown Bridge House Isle Of Man | Switzerland | British | Director | 142092640002 | ||||||||
COX, Matthew Charles Benjamin | Director | Ballagyr Lane IM5 2AD Peel Langtoft Manor Isle Of Man | Isle Of Man | British | Solicitor | 132152200001 | ||||||||
HOCKING, Donna Victoria | Director | Railway Terrace IM1 4LT Douglas 4 Isle Of Man Isle Of Man | Isle Of Man | British | Accouintant | 126931260004 | ||||||||
HOCKING, Donna Victoria | Director | Apartment 62 Millennium Court Queens Promenade IM2 4NN Douglas Isle Of Man | British | Accountant | 126931260001 | |||||||||
MACKAY, Alexander James | Director | Flat 7 119-121 Gloucester Road South Kensington SW7 4TE London | United Kingdom | British | Venture Capitalist | 99973590001 | ||||||||
MCNALLY, Simon John | Director | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | Isle Of Man | British | Solicitor | 65751480002 | ||||||||
WALL, Stephen | Director | Sugar Lane Bollington SK10 5SN Macclesfield Tip Farm Cheshire United Kingdom | England | British | Director | 172908370001 |
Does BHP-TLFO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 29, 2008 Delivered On Oct 11, 2008 | Outstanding | Amount secured £7,333.00 due or to become due from the company to the chargee | |
Short particulars The rent deposit. | ||||
Persons Entitled
| ||||
Transactions
|
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