BISHOPS AVENUE PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05094912 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2013 |
Years | 11 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
Dissolution voluntary strike off suspended
Date: 23 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 07 Jul 2011
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
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
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
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
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
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/06/05
Documents
Legacy
Date: 12 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/09/04--------- £ si 4999999@1=4999999 £ ic 1/5000000
Documents
Legacy
Date: 12 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/09/04
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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 |
2 MANCHESTER ROAD,TYLDESLEY,M29 8DP
Number: | 07127623 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE,OAKINGTON,CB24 3AG
Number: | 08680781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HOUSE,BILLINGSHURST,RH14 9SJ
Number: | 03076153 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 10086468 |
Status: | ACTIVE |
Category: | Private Limited Company |