UKBizDB.co.uk

BB (NEVER ALONE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bb (never Alone) Limited. The company was founded 18 years ago and was given the registration number 05512657. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BB (NEVER ALONE) LIMITED
Company Number:05512657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2005
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters Hall, 25-27 Westow Street, London, United Kingdom, SE19 3RY

Corporate Secretary31 January 2007Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director10 April 2015Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director09 April 2015Active
3 Collingwood Close, Anerley, London, SE20 8JL

Secretary22 August 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 July 2005Active
Briar Cottage, 11 Upper Woodcote Village, Purley, CR8 3HE

Director22 August 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 July 2005Active

People with Significant Control

Mrs Anna O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Waller
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nicholas Beila
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Christopher O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-23Resolution

Resolution.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Resolution

Resolution.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Change of name

Certificate change of name company.

Download
2015-05-15Change of name

Certificate change of name company.

Download
2015-04-10Officers

Appoint person director company with name date.

Download
2015-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.