49 BISHOPS AVENUE LIMITED
Overview
Company Name | 49 BISHOPS AVENUE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05145117 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 49 BISHOPS AVENUE LIMITED?
- (7011) /
Where is 49 BISHOPS AVENUE LIMITED located?
Registered Office Address | Albemarle House 1 Albemarle Street W1S 4HA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 49 BISHOPS AVENUE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for 49 BISHOPS AVENUE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jun 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sarah Lisa Crosbie Smith on Jun 22, 2010 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jun 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Barry Glantz on Jun 03, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor 72 New Bond Street London W1S 1RR on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Raymond Terrafranca as a director | 2 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of 49 BISHOPS AVENUE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSBIE SMITH, Sarah Lisa | Secretary | Staveley Gardens W4 2TE London 219 United Kingdom | British | 112666310004 | ||||||
GLANTZ, Barry | Director | 49 Hermitage Lane NW2 2HE London | United Kingdom | British | Director | 51674430002 | ||||
GLANTZ, Anthony | Secretary | 2 Hollycroft Avenue NW3 7QL London | British | 33840520002 | ||||||
BADGER HAKIM SECRETARIES LIMITED | Secretary | 10 Dover Street W1S 4LQ London | 58083440001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GLANTZ, Anthony | Director | 2 Hollycroft Avenue NW3 7QL London | British | Director | 33840520002 | |||||
TERRAFRANCA, Raymond John | Director | 13 Compton Road SW19 7QA London | England | American | Banker | 41153860002 |
Does 49 BISHOPS AVENUE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 24, 2004 Delivered On Oct 01, 2004 | Outstanding | Amount secured All monies due or to become due from the borrowers to the beneficiaries and from each chargor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0