Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bop MC Agent Limited
Bop MC Agent Limited is a dissolved company incorporated on 5 November 2013 with the registered office located in London, Greater London. Bop MC Agent Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 January 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08763342
Private limited company
Age
11 years
Incorporated
5 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bop MC Agent Limited
Contact
Update Details
Address
Level 25, 1 Canada Square
London
E14 5AA
England
Same address for the past
7 years
Companies in E14 5AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Anthony John Dawes
Director • Head Of Finance • British • Lives in England • Born in Feb 1985
Rose Belle Claire Meller
Director • Lawyer • British • Lives in England • Born in Feb 1978
Mrs Joanna Marie Scott
Secretary
Brookfield Asset Management INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BL Ravenhead Limited
Rose Belle Claire Meller is a mutual person.
Active
BL Middlesbrough Limited
Rose Belle Claire Meller is a mutual person.
Active
Wates City Point Second Limited
Rose Belle Claire Meller is a mutual person.
Active
Wates City Point First Limited
Rose Belle Claire Meller is a mutual person.
Active
Wavegrange Limited
Rose Belle Claire Meller is a mutual person.
Active
Dreamclose Limited
Rose Belle Claire Meller is a mutual person.
Active
BL Falkirk Limited
Rose Belle Claire Meller is a mutual person.
Active
BL Warwickshire Limited
Rose Belle Claire Meller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 29 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 13 Nov 2018
Application To Strike Off
6 Years Ago on 31 Oct 2018
Dormant Accounts Submitted
7 Years Ago on 2 Oct 2018
Danelle Fleur Campbell Resigned
7 Years Ago on 1 Oct 2018
Mr Anthony John Dawes Appointed
7 Years Ago on 1 Oct 2018
Inspection Address Changed
7 Years Ago on 14 Aug 2018
Registers Moved To Inspection Address
7 Years Ago on 14 Aug 2018
Registered Address Changed
7 Years Ago on 13 Aug 2018
Brookfield Asset Management Inc. (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Bop MC Agent Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 13 Nov 2018
Application to strike the company off the register
Submitted on 31 Oct 2018
Appointment of Mr Anthony John Dawes as a director on 1 October 2018
Submitted on 5 Oct 2018
Termination of appointment of Danelle Fleur Campbell as a director on 1 October 2018
Submitted on 5 Oct 2018
Accounts for a dormant company made up to 31 December 2017
Submitted on 2 Oct 2018
Register(s) moved to registered inspection location Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
Submitted on 14 Aug 2018
Register inspection address has been changed to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
Submitted on 14 Aug 2018
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25, 1 Canada Square London E14 5AA on 13 August 2018
Submitted on 13 Aug 2018
Confirmation statement made on 5 November 2017 with no updates
Submitted on 10 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs