Company NameBBB 1 Ltd
Company StatusDissolved
Company Number06571215
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKay Cohen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameAnthony Cohen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameAnthony Cohen
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kay Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,086
Current Liabilities£1,086

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Voluntary strike-off action has been suspended (1 page)
5 January 2016Voluntary strike-off action has been suspended (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a director on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a secretary on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a director on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a director on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a secretary on 1 January 2015 (1 page)
8 July 2015Termination of appointment of Anthony Cohen as a secretary on 1 January 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 June 2014Secretary's details changed for Anthony Cohen on 29 May 2014 (1 page)
13 June 2014Director's details changed for Anthony Cohen on 29 May 2014 (2 pages)
13 June 2014Director's details changed for Kay Cohen on 29 May 2014 (2 pages)
13 June 2014Secretary's details changed for Anthony Cohen on 29 May 2014 (1 page)
13 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Director's details changed for Kay Cohen on 29 May 2014 (2 pages)
13 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Director's details changed for Anthony Cohen on 29 May 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010Director's details changed for Anthony Cohen on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Anthony Cohen on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Kay Cohen on 1 March 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Kay Cohen on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Kay Cohen on 1 March 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Anthony Cohen on 1 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
14 May 2008Director and secretary appointed anthony cohen (2 pages)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Director appointed kay cohen (2 pages)
14 May 2008Director and secretary appointed anthony cohen (2 pages)
14 May 2008Director appointed kay cohen (2 pages)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
21 April 2008Incorporation (16 pages)
21 April 2008Incorporation (16 pages)