Company NameBBF Analytics Ltd
Company StatusDissolved
Company Number09022724
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Dissolution Date10 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Bence Friewald
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derwent Business Centre Clarke Street
Derby
DE1 2BU

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Bence Friewald
100.00%
Ordinary

Financials

Year2014
Net Worth£46,983
Cash£64,190
Current Liabilities£27,207

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Return of final meeting in a members' voluntary winding up (13 pages)
17 February 2020Liquidators' statement of receipts and payments to 20 January 2020 (7 pages)
11 February 2019Registered office address changed from 1 Derwent Centre Clarke Street Derby DE1 2BU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 February 2019 (2 pages)
8 February 2019Appointment of a voluntary liquidator (3 pages)
8 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-21
(1 page)
8 February 2019Declaration of solvency (5 pages)
20 November 2018Confirmation statement made on 2 May 2018 with no updates (2 pages)
20 November 2018Administrative restoration application (3 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Director's details changed for Mr Bence Friewald on 25 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Bence Friewald on 25 April 2015 (2 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(24 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(24 pages)