Company NameBN Actuarial Limited
Company StatusDissolved
Company Number07305271
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bernard Ngwira
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameBernard Ngwira
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMrs Annie Ngwira
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(1 year, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Annie Ngwira
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£950
Current Liabilities£1,136

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
16 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
15 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 October 2017Notification of Bernard Ngwira as a person with significant control on 1 July 2017 (2 pages)
24 October 2017Notification of Bernard Ngwira as a person with significant control on 1 July 2017 (2 pages)
19 October 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
19 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 105
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 105
(3 pages)
19 October 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2015Director's details changed for Mrs Annie Mgwira on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mrs Annie Mgwira on 12 August 2015 (2 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Appointment of Mrs Annie Mgwira as a director (2 pages)
17 August 2012Appointment of Mrs Annie Mgwira as a director (2 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
3 March 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(3 pages)
6 September 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
6 September 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 September 2010Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages)
6 July 2010Incorporation (22 pages)
6 July 2010Incorporation (22 pages)