About

Registered Number: 06450042
Date of Incorporation: 11/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Bbw Design Ltd was registered on 11 December 2007 and are based in Essex, it's status is listed as "Dissolved". The companies directors are listed as Wybrow, Robert James, Wybrow, Brenda Joyce at Companies House. Currently we aren't aware of the number of employees at the Bbw Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYBROW, Robert James 11 December 2007 - 1
WYBROW, Brenda Joyce 11 December 2007 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 19 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.