This company is commonly known as Bdl Nominees 2005 Limited. The company was founded 19 years ago and was given the registration number 05340133. The firm's registered office is in BRENTFORD. You can find them at 10th Floor, The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BDL NOMINEES 2005 LIMITED |
---|---|---|
Company Number | : | 05340133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2005 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 20 September 2012 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Secretary | 07 February 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 24 January 2005 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 07 February 2005 | Active |
Holiday Inn - Heathrow, Bath Road/Sipson Way, West Drayton, UB7 0DP | Director | 07 February 2005 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 24 January 2005 | Active |
Mr Stewart Campbell | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Lytham Meadows, Glasgow, Scotland, G71 8ED |
Nature of control | : |
|
Mr Stuart John Mccaffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.