Company NameBbccdd Limited
Company StatusDissolved
Company Number06918775
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)
Previous NameMontiverdi Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Harriet Cohen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Bethany House
9 Slades Hill
Enfield
Middlesex
EN2 7FJ
Director NameMrs Louise Pepi Grunberg
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Northway
London
NW11 6PB
Director NameMrs Anna Bean
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunsmore Way
Bushey Heath
Hertfordshire
WD23 4FA

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2011
Net Worth£120,190
Cash£94,293
Current Liabilities£18,543

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a members' voluntary winding up (16 pages)
26 October 2016Return of final meeting in a members' voluntary winding up (16 pages)
29 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
29 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
29 April 2016Liquidators statement of receipts and payments to 3 March 2016 (13 pages)
30 April 2015Liquidators statement of receipts and payments to 3 March 2015 (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (12 pages)
29 May 2014Liquidators statement of receipts and payments to 3 March 2014 (15 pages)
29 May 2014Liquidators' statement of receipts and payments to 3 March 2014 (15 pages)
29 May 2014Liquidators' statement of receipts and payments to 3 March 2014 (15 pages)
29 May 2014Liquidators statement of receipts and payments to 3 March 2014 (15 pages)
11 March 2013Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED on 11 March 2013 (2 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Declaration of solvency (3 pages)
7 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2013Declaration of solvency (3 pages)
7 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 July 2012Change of name notice (1 page)
3 July 2012Company name changed montiverdi LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 July 2012Change of name notice (1 page)
3 July 2012Company name changed montiverdi LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(5 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 December 2010Appointment of Helen Harriet Cohen as a director (1 page)
3 December 2010Termination of appointment of Anna Bean as a director (1 page)
3 December 2010Appointment of Helen Harriet Cohen as a director (1 page)
3 December 2010Termination of appointment of Anna Bean as a director (1 page)
21 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
21 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages)
29 May 2009Incorporation (20 pages)
29 May 2009Incorporation (20 pages)