Company NameBn41.com Limited
DirectorsChristopher Dabbs and Sonia Caprari
Company StatusDissolved
Company Number04516310
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameChristopher Dabbs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleSales Director
Correspondence Address133a Gleneagle Road
London
SW16 6AZ
Director NameSonia Caprari
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleOperations Director
Correspondence Address26 Chase Road
Brentwood
Essex
CM14 4LG
Secretary NameChristopher Dabbs
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address133a Gleneagle Road
London
SW16 6AZ
Secretary NameMichael William Blake
NationalityBritish
StatusResigned
Appointed22 August 2002(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address39 Derek Road
Lancing
BN15 0NU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
10 June 2005Registered office changed on 10/06/05 from: fao john mills bird luckin chartetred accountants aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
7 June 2005Statement of affairs (6 pages)
19 October 2004Registered office changed on 19/10/04 from: suite d imperial house cottage place chelmsford essex CM1 1NY (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
23 September 2004Return made up to 21/08/04; full list of members (7 pages)
21 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 June 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Registered office changed on 12/05/04 from: 140 tabernacle street london EC2A 4SD (1 page)
10 September 2003Particulars of mortgage/charge (7 pages)
13 June 2003Registered office changed on 13/06/03 from: flat 2 4 tierney road streatham hill london SW2 4QP (1 page)
20 May 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 6 inglecroft court cokeham road lancing BN15 0AJ (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
21 August 2002Incorporation (16 pages)