BISHOPS SQUARE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BISHOPS SQUARE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06009040

Incorporation date

24/11/2006

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon11/10/2013
Final Gazette dissolved following liquidation
dot icon03/09/2013
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon11/07/2013
Return of final meeting in a members' voluntary winding up
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon28/03/2013
Termination of appointment of Stephen Charles Olton as a director on 2013-03-28
dot icon28/12/2012
Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2012-12-28
dot icon28/12/2012
Appointment of a voluntary liquidator
dot icon28/12/2012
Resolutions
dot icon28/12/2012
Declaration of solvency
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/09/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon03/03/2011
Termination of appointment of Peter Cole as a director
dot icon03/03/2011
Termination of appointment of Martin Jepson as a director
dot icon03/03/2011
Termination of appointment of Hassan Al Nabhani as a director
dot icon03/03/2011
Termination of appointment of Sethuraman Padinharute as a director
dot icon03/03/2011
Termination of appointment of Amit Jain as a director
dot icon03/03/2011
Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 2011-03-03
dot icon04/02/2011
Appointment of Karl Wayne Mccathern as a director
dot icon04/02/2011
Appointment of John Neville Stuart as a director
dot icon04/02/2011
Appointment of Stephen Charles Olton as a director
dot icon02/02/2011
Appointment of Shaun Stephen Burch as a director
dot icon02/02/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon06/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon14/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon17/08/2009
Memorandum and Articles of Association
dot icon17/08/2009
Director appointed amit jain
dot icon17/08/2009
Director appointed hassan ahmed mohamed al nabhani
dot icon17/08/2009
Director appointed sethuraman cheerambathur padinharute
dot icon14/08/2009
Certificate of change of name
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Statement by Directors
dot icon03/06/2009
Solvency Statement dated 03/06/09
dot icon03/06/2009
Min Detail Amend Capital eff 03/06/09
dot icon03/06/2009
Resolutions
dot icon22/04/2009
Appointment Terminated Director lawrence hutchings
dot icon22/04/2009
Appointment Terminated Director nicholas hardie
dot icon22/04/2009
Appointment Terminated Director andrew thomson
dot icon22/04/2009
Appointment Terminated Director andrew berger-north
dot icon22/04/2009
Appointment Terminated Director david atkins
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 24/11/08; full list of members
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon05/12/2008
Director appointed martin clive jepson
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2008
Resolutions
dot icon02/01/2008
Return made up to 24/11/07; full list of members
dot icon30/03/2007
Ad 23/02/07--------- £ si 600000000@1=600000000 £ ic 1/600000001
dot icon30/03/2007
Nc inc already adjusted 23/02/07
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon01/03/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 10 upper bank street london E14 5JJ
dot icon22/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
£ nc 100/550000000 08/02/07
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon09/02/2007
Certificate of change of name
dot icon24/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/12/2010 - Present
158
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
24/11/2006 - 08/02/2007
1588
Cole, Peter William Beaumont
Director
13/02/2007 - 14/12/2010
251
Berger-North, Andrew John
Director
08/10/2008 - 15/04/2009
206
Jepson, Martin Clive
Director
08/10/2008 - 14/12/2010
202

Persons with Significant Control

0

No PSC data available.

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 BISHOPS SQUARE INVESTMENTS LIMITED

BISHOPS SQUARE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/11/2006 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 BISHOPS SQUARE INVESTMENTS LIMITED?

toggle

BISHOPS SQUARE INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/11/2006 and dissolved on 11/10/2013.

Where is BISHOPS SQUARE INVESTMENTS LIMITED located?

toggle

BISHOPS SQUARE INVESTMENTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BISHOPS SQUARE INVESTMENTS LIMITED do?

toggle

BISHOPS SQUARE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BISHOPS SQUARE INVESTMENTS LIMITED?

toggle

The latest filing was on 11/10/2013: Final Gazette dissolved following liquidation.