Background WavePink WaveYellow Wave

BDA INTERNATIONAL LIMITED (06400094)

BDA INTERNATIONAL LIMITED (06400094) is a dissolved UK company. incorporated on 16 October 2007. with registered office in Gatwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BDA INTERNATIONAL LIMITED has been registered for 18 years. Current directors include BARRATT, Honor Kate, BEST, James Leigh Stuart, BYRNE, Emmet Patrick.

Company Number
06400094
Status
dissolved
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
2 City Place, Gatwick, RH6 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRATT, Honor Kate, BEST, James Leigh Stuart, BYRNE, Emmet Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDA INTERNATIONAL LIMITED

BDA INTERNATIONAL LIMITED is an dissolved company incorporated on 16 October 2007 with the registered office located in Gatwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BDA INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 64209)

Status

dissolved

Active since 18 years ago

Company No

06400094

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2012 (13 years ago)
Submitted on 17 July 2013 (12 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

FLOORSCREEN LIMITED
From: 16 October 2007To: 16 November 2007
Contact
Address

2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Unit 8 Baden Place Crosby Row London SE1 1YW
From: 16 October 2007To: 29 July 2014
Timeline

15 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Funding Round
Dec 09
Director Left
May 10
Director Joined
Jun 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Feb 13
Loan Secured
Sept 13
Funding Round
Oct 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Left
Oct 16
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARRATT, Honor Kate

Active
Bramley Road, LondonW10 6SP
Born September 1972
Director
Appointed 21 Dec 2007

BEST, James Leigh Stuart

Active
Bramley Road, LondonW10 6SP
Born April 1954
Director
Appointed 29 Nov 2012

BYRNE, Emmet Patrick

Active
13, LondonW10 6SP
Born September 1966
Director
Appointed 17 Jul 2009

BYRNE, Emmet Patrick

Resigned
34 Grove Road, LondonSW19 1BJ
Secretary
Appointed 17 Jul 2009
Resigned 03 Nov 2010

DUNLOP, Joan Frances

Resigned
Marshall Street, LondonW1F 7EJ
Secretary
Appointed 03 Nov 2010
Resigned 01 Jun 2012

DUNLOP, Joan Frances

Resigned
Great Oaks Fairlawn Park, WindsorSL4 4AT
Secretary
Appointed 21 Dec 2007
Resigned 17 Jul 2009

SAPRE, Purvi

Resigned
116 Copenhagen Street, LondonN1 0SG
Secretary
Appointed 01 Nov 2007
Resigned 21 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 01 Nov 2007

ALLNER, Christopher Charles

Resigned
Marshall Street, LondonW1F 7EJ
Born December 1959
Director
Appointed 04 May 2010
Resigned 01 Mar 2012

CAVAGHAN, Andrew

Resigned
Rostrevor Road, LondonSW6 5AD
Born November 1976
Director
Appointed 01 Nov 2007
Resigned 28 Jan 2010

DUNLOP, Bruce Walter

Resigned
Marshall Street, LondonW1F 7EJ
Born July 1947
Director
Appointed 21 Dec 2007
Resigned 01 Jun 2012

DUNLOP, Joan Frances

Resigned
Great Oaks Fairlawn Park, WindsorSL4 4AT
Born October 1954
Director
Appointed 23 Jan 2008
Resigned 28 Aug 2009

VINSON, Jane Elizabeth

Resigned
Bramley Road, LondonW10 6SP
Born September 1971
Director
Appointed 01 Mar 2012
Resigned 28 Sept 2016

WHEELER, Matthew Benjamin Harold

Resigned
Marshall Street, LondonW1F 7EJ
Born August 1962
Director
Appointed 21 May 2008
Resigned 01 Mar 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2007
Resigned 01 Nov 2007
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Liquidation
20 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
20 December 2016
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 December 2016
4.684.68
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 September 2016
4.684.68
Liquidation Miscellaneous
2 September 2016
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
22 June 2016
600600
Liquidation Court Order Miscellaneous
22 June 2016
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Cease To Act As Liquidator
22 June 2016
4.404.40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 September 2015
4.684.68
Liquidation Voluntary Statement Of Affairs With Form Attached
7 August 2014
4.204.20
Liquidation Voluntary Appointment Of Liquidator
7 August 2014
600600
Resolution
7 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Capital Cancellation Shares
16 January 2014
SH06Cancellation of Shares
Resolution
16 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
14 December 2009
CC04CC04
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
1 October 2009
MG01MG01
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
30 July 2008
287Change of Registered Office
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288aAppointment of Director or Secretary
Statement Of Affairs
17 June 2008
SASA
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
123Notice of Increase in Nominal Capital
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Legacy
8 January 2008
122122
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2007
NEWINCIncorporation