BISHOPS AVENUE PARTNERS LIMITED

Albemarle House Albemarle House, London, W1S 4HS, United Kingdom
StatusDISSOLVED
Company No.05094912
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 5 months, 10 days

SUMMARY

BISHOPS AVENUE PARTNERS LIMITED is an dissolved private limited company with number 05094912. It was incorporated 20 years, 3 months, 3 days ago, on 05 April 2004 and it was dissolved 11 years, 5 months, 10 days ago, on 29 January 2013. The company address is Albemarle House Albemarle House, London, W1S 4HS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Raymond John Terrafranca

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Raymond John Terrafranca

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2011

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-22

Officer name: Sarah Lisa Crosbie Smith

Documents

View document PDF

Change sail address company with old address

Date: 07 Jul 2011

Category: Address

Type: AD02

Old address: 72 New Bond Street London W1S 1RR United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-12

Old address: 72 New Bond Street London W1S 1RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change sail address company

Date: 09 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sarah crosbie smith / 19/08/2007 / HouseName/Number was: , now: 44; Street was: 35 the crescent, now: lewin road; Post Code was: SW13 0NN, now: SW14 8DR

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: 10 dover street london W1S 4LQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/09/04--------- £ si 4999999@1=4999999 £ ic 1/5000000

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/04

Documents

View document PDF

Resolution

Date: 12 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dover street incorporations four LIMITED\certificate issued on 18/06/04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFIRM LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:01884737
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED

40 BERKELEY SQUARE,LONDON,W1J 5AL

Number:07889361
Status:ACTIVE
Category:Private Limited Company

C & P DEARDEN CARPETS LIMITED

2 MANCHESTER ROAD,TYLDESLEY,M29 8DP

Number:07127623
Status:ACTIVE
Category:Private Limited Company

CHC (CAMBRIDGE) LIMITED

THE MANOR HOUSE,OAKINGTON,CB24 3AG

Number:08680781
Status:ACTIVE
Category:Private Limited Company

GROOMS COURT MANAGEMENT LTD

PREMIER HOUSE,BILLINGSHURST,RH14 9SJ

Number:03076153
Status:ACTIVE
Category:Private Limited Company

RJS DESIGNS LTD

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:10086468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source