About

Registered Number: 05490174
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

 

Bbm Forty-six Ltd was registered on 24 June 2005 and are based in Hoddesdon in Hertfordshire, it's status is listed as "Dissolved". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 19 July 2007
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.