About

Registered Number: 06319896
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 4th Floor, 1 Knightrider Court, London, EC4V 5BJ

 

Based in London, Bb Corporate Services Ltd was registered on 23 July 2007, it has a status of "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Hextable Limited, Hextable Limited, Castle Company Management (Llc) Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE COMPANY MANAGEMENT (LLC) LIMITED 23 July 2007 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HEXTABLE LIMITED 04 October 2016 01 December 2016 1
HEXTABLE LIMITED 23 July 2007 29 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP04 - Appointment of corporate secretary 05 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 April 2015
AAMD - Amended Accounts 12 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 January 2014
CH01 - Change of particulars for director 04 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH04 - Change of particulars for corporate secretary 04 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
AA - Annual Accounts 23 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.