49 BISHOPS AVENUE LIMITED

Albemarle House Albemarle House, London, W1S 4HA, England
StatusDISSOLVED
Company No.05145117
CategoryPrivate Limited Company
Incorporated03 Jun 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 9 months, 27 days

SUMMARY

49 BISHOPS AVENUE LIMITED is an dissolved private limited company with number 05145117. It was incorporated 20 years, 1 month, 5 days ago, on 03 June 2004 and it was dissolved 11 years, 9 months, 27 days ago, on 11 September 2012. The company address is Albemarle House Albemarle House, London, W1S 4HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 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: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

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

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Barry Glantz

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: 3rd Floor 72 New Bond Street London W1S 1RR

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Terrafranca

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sarah crosbie smith / 19/08/2007 / HouseName/Number was: , now: 44; Street was: 50 rocks lane, now: lewin road; Post Code was: SW13 0DA, now: SW14 8DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/07/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Address

Type: 287

Description: Registered office changed on 09/05/07 from: 10 dover street london W1S 4LQ

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: oak house barrington road altrincham WA14 1HZ

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRUIT & VEG 2 U LTD

1 GRENVILLE COTTAGES,ENFIELD,EN3 5RW

Number:11332687
Status:ACTIVE
Category:Private Limited Company

LEIGHBANK LIMITED

LEIGHBANK,TEIGNMOUTH,TQ14 8NQ

Number:02352689
Status:ACTIVE
Category:Private Limited Company

ORMEAU CREDIT UNION LIMITED

252-256 ORMEAU ROAD,,BT7 2FZ

Number:NO000057
Status:ACTIVE
Category:Industrial and Provident Society

PRINTALYTIC LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11715008
Status:ACTIVE
Category:Private Limited Company

RUN COMMUNICATIONS LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:08204067
Status:ACTIVE
Category:Private Limited Company

SEATBOX LIMITED

PATHWAYS,OSWESTRY,SY10 8LY

Number:11730366
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