About

Registered Number: 07764566
Date of Incorporation: 06/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 45 Clarges Street, Mayfair, London, W1J 7ES

 

Founded in 2011, Bsb Advisory (UK) Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Taylor, Deborah Jane, Trex Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Deborah Jane 30 June 2013 - 1
TREX LIMITED 06 September 2011 30 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
DISS40 - Notice of striking-off action discontinued 08 April 2015
AA - Annual Accounts 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 30 July 2014
CH01 - Change of particulars for director 30 June 2014
AP01 - Appointment of director 30 June 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP03 - Appointment of secretary 21 October 2013
AD01 - Change of registered office address 01 August 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
CERTNM - Change of name certificate 16 November 2012
AR01 - Annual Return 18 July 2012
NEWINC - New incorporation documents 06 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.