BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03274735

Incorporation date

06/11/1996

Size

Small

Contacts

Registered address

Registered address

4-7 Chiswell Street, London EC1Y 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/07/2022
Appointment of Mrs Heather Marian Taylor as a secretary on 2022-07-21
dot icon27/07/2022
Termination of appointment of Carol Anne Harrison as a secretary on 2022-07-21
dot icon08/06/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Appointment of Mr Iyare Gamal Abdel Noser Igiehon as a director on 2022-03-29
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/11/2020
Appointment of Mr Charles Michael Richardson as a director on 2020-11-03
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Termination of appointment of Connie Ikhifa as a director on 2020-06-30
dot icon14/07/2020
Termination of appointment of Ibidapo Okunola Lofinmakin as a director on 2020-06-30
dot icon14/07/2020
Termination of appointment of Philip Francis Howell as a director on 2020-06-30
dot icon14/07/2020
Termination of appointment of Carol Anne Harrison as a director on 2020-04-30
dot icon29/04/2020
Termination of appointment of Lynda Anne Stevens as a director on 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Registered office address changed from 6 Middle Street London EC1A 7PH to 4-7 Chiswell Street London EC1Y 4UP on 2018-12-17
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon01/10/2018
Appointment of Cllr Peter John Brooks as a director on 2018-06-29
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2017
Appointment of Ms Ami Frances Ibitson as a director on 2017-09-17
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon27/10/2017
Appointment of Mr Ibidapo Okunola Lofinmakin as a director on 2017-09-27
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Helen Sheen as a director on 2017-05-31
dot icon17/02/2017
Termination of appointment of Alfred Joseph Banya as a director on 2017-02-14
dot icon29/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon26/08/2016
Termination of appointment of James Edward Ripley as a director on 2016-08-03
dot icon08/08/2016
Director's details changed for Helen Sheen on 2016-07-27
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Appointment of Helen Sheen as a director on 2015-10-19
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Sandra Ann Boyd as a director on 2014-08-05
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon02/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Miss Sandra Ann Boyd as a director
dot icon02/05/2013
Appointment of Dr Alfred Joseph Banya as a director
dot icon05/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Statement of company's objects
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon22/01/2010
Director's details changed for James Edward Ripley on 2009-12-03
dot icon22/01/2010
Director's details changed for Carol Anne Harrison on 2009-12-03
dot icon22/01/2010
Director's details changed for Lynda Stevens on 2009-12-03
dot icon22/01/2010
Director's details changed for Connie Ikhifa on 2009-12-03
dot icon22/01/2010
Director's details changed for Philip Francis Howell on 2009-12-03
dot icon21/11/2009
Termination of appointment of Andrew Murray as a director
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Director appointed james ripley
dot icon04/12/2008
Return made up to 06/11/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 06/11/07; no change of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 06/11/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Director resigned
dot icon22/12/2005
Return made up to 06/11/05; full list of members
dot icon07/07/2005
New director appointed
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 06/11/04; full list of members
dot icon23/08/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
New director appointed
dot icon05/05/2004
Certificate of change of name
dot icon23/04/2004
Director resigned
dot icon01/12/2003
Return made up to 06/11/03; full list of members
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon16/11/2002
Return made up to 06/11/02; full list of members
dot icon27/08/2002
Certificate of change of name
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 06/11/01; full list of members
dot icon08/10/2001
Director resigned
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 06/11/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 06/11/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New secretary appointed
dot icon27/11/1998
Return made up to 06/11/98; no change of members
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
New director appointed
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Return made up to 06/11/97; full list of members
dot icon28/08/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon18/12/1996
Certificate of change of name
dot icon17/12/1996
Registered office changed on 17/12/96 from: 66 lincolns inn fields london WC2A 3LH
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
New director appointed
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alfred Joseph Banya
Director
05/01/2013 - 14/02/2017
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 06/11/1996 with the registered office located at 4-7 Chiswell Street, London EC1Y 4UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED?

toggle

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 06/11/1996 and dissolved on 24/10/2023.

Where is BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED located?

toggle

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED is registered at 4-7 Chiswell Street, London EC1Y 4UP.

What does BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED do?

toggle

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.