About

Registered Number: 07147945
Date of Incorporation: 05/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: MISHAL KARIM, 3 Campbell Court, Queens Gate Gardens Gloucester Road, London, SW7 4PB

 

Bglobal Interactive Ltd was registered on 05 February 2010 with its registered office in London. We don't know the number of employees at this business. The current directors of the organisation are listed as Faiz, Farhad, Bhattacharyya, Nikhil Chandra, Bretzfield, Samuel D., Karim, Mishal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETZFIELD, Samuel D. 05 February 2010 01 February 2015 1
KARIM, Mishal 05 February 2010 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
FAIZ, Farhad 15 February 2014 - 1
BHATTACHARYYA, Nikhil Chandra 05 February 2010 24 February 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 03 December 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
CS01 - N/A 25 September 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 26 November 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 06 March 2015
AP03 - Appointment of secretary 06 March 2015
AA - Annual Accounts 06 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM02 - Termination of appointment of secretary 28 August 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 04 February 2012
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 07 February 2011
AP03 - Appointment of secretary 04 January 2011
AP01 - Appointment of director 31 December 2010
AP01 - Appointment of director 31 December 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.