BIANCA LIMITED

Register to unlock more data on OkredoRegister

BIANCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03748067

Incorporation date

07/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

8-12 New Bridge Street, London EC4V 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Voluntary strike-off action has been suspended
dot icon14/10/2022
Application to strike the company off the register
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Confirmation statement made on 2020-10-30 with no updates
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/10/2019
Compulsory strike-off action has been discontinued
dot icon12/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/09/2019
Previous accounting period extended from 2019-04-30 to 2019-06-30
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon10/04/2018
Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL on 2018-04-10
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon26/10/2017
Registered office address changed from 60 Cannon Street London London EC4N 6NP United Kingdom to 60 Cannon Street London EC4N 6NP on 2017-10-26
dot icon25/10/2017
Registered office address changed from The Busniess Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 60 Cannon Street London London EC4N 6NP on 2017-10-25
dot icon25/10/2017
Appointment of Mr. Mark Andrew Derek Farmer as a director on 2017-10-10
dot icon25/10/2017
Termination of appointment of Eleni Theodorou Argyrou as a director on 2017-10-10
dot icon25/10/2017
Termination of appointment of Myrofora Charalambous as a director on 2017-10-10
dot icon25/10/2017
Termination of appointment of Paramac Limited as a secretary on 2017-10-10
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/02/2017
Appointment of Paramac Limited as a secretary on 2017-02-10
dot icon22/02/2017
Termination of appointment of Skysec Secretarial Limited as a secretary on 2017-02-10
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Appointment of Mrs Myrofora Charalambous as a director
dot icon20/09/2012
Termination of appointment of Annie Yeap as a director
dot icon22/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Eleni Theodorou Argyrou on 2009-10-01
dot icon29/04/2010
Director's details changed for Annie Yeap on 2009-10-01
dot icon29/04/2010
Secretary's details changed for Skysec Secretarial Limited on 2009-10-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Return made up to 08/04/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon26/04/2007
Return made up to 08/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 08/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/08/2005
Return made up to 08/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 08/04/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/04/2002
Return made up to 08/04/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 08/04/01; full list of members
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon20/06/2000
Registered office changed on 20/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ
dot icon10/05/2000
Return made up to 08/04/00; full list of members
dot icon08/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajiroussou, Elena
Director
08/04/1999 - 05/02/2001
47
Andreou, Anna
Director
05/02/2001 - 04/02/2008
34
Yeap, Annie
Director
05/02/2001 - 28/08/2012
30
Charalambous, Myrofora
Director
28/08/2012 - 10/10/2017
17
Khenkin, Hermioni
Director
08/04/1999 - 05/02/2001
92

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIANCA LIMITED

BIANCA LIMITED is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at 8-12 New Bridge Street, London EC4V 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIANCA LIMITED?

toggle

BIANCA LIMITED is currently Dissolved. It was registered on 07/04/1999 and dissolved on 23/01/2023.

Where is BIANCA LIMITED located?

toggle

BIANCA LIMITED is registered at 8-12 New Bridge Street, London EC4V 6AL.

What does BIANCA LIMITED do?

toggle

BIANCA LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BIANCA LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.