BIZSPACE NORTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

BIZSPACE NORTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623584

Incorporation date

22/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Sovereign House, 1 Albert Place, Finchley, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2002)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon30/05/2011
Application to strike the company off the register
dot icon22/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon26/01/2010
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 23/12/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon17/02/2008
Return made up to 23/12/07; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Registered office changed on 10/10/07 from: sovererign house 1 albert place finchley N3 1UX
dot icon30/01/2007
Return made up to 23/12/06; full list of members
dot icon30/01/2007
Registered office changed on 31/01/07
dot icon30/01/2007
Location of register of members address changed
dot icon30/01/2007
Location of debenture register address changed
dot icon19/01/2007
Registered office changed on 20/01/07 from: 94-96 great north road london N2 0NL
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Memorandum and Articles of Association
dot icon04/01/2007
Certificate of change of name
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned;director resigned
dot icon12/12/2006
Registered office changed on 13/12/06 from: main reception, kg business centre, kingsfield close kings heath industrial estate northampton NN5 7QS
dot icon11/12/2006
Resolutions
dot icon07/12/2006
Auditor's resignation
dot icon12/09/2006
Director's particulars changed
dot icon18/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
New director appointed
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon09/01/2006
Registered office changed on 10/01/06 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon09/01/2006
Location of register of members
dot icon09/01/2006
Location of debenture register
dot icon04/07/2005
Particulars of mortgage/charge
dot icon26/06/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
Particulars of mortgage/charge
dot icon09/01/2005
Return made up to 23/12/04; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/05/2004
Director's particulars changed
dot icon16/02/2004
Return made up to 23/12/03; full list of members
dot icon26/11/2003
Registered office changed on 27/11/03 from: 65 knightsbridge london SW1X 7RA
dot icon09/09/2003
Director's particulars changed
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon27/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Registered office changed on 21/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon20/01/2003
New secretary appointed;new director appointed
dot icon22/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
22/12/2002 - 22/12/2002
1740
RM NOMINEES LIMITED
Corporate Director
22/12/2002 - 22/12/2002
1419
Gubb, Peter Griffiths
Director
19/11/2006 - Present
45
Taylor-Smith, Kim David Spencer
Director
22/12/2002 - 19/11/2006
25
Megan, Michael Francis
Director
19/11/2006 - Present
44

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 BIZSPACE NORTHAMPTON LIMITED

BIZSPACE NORTHAMPTON LIMITED is an(a) Dissolved company incorporated on 22/12/2002 with the registered office located at Sovereign House, 1 Albert Place, Finchley, London N3 1QB. There are currently 5 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 BIZSPACE NORTHAMPTON LIMITED?

toggle

BIZSPACE NORTHAMPTON LIMITED is currently Dissolved. It was registered on 22/12/2002 and dissolved on 19/09/2011.

Where is BIZSPACE NORTHAMPTON LIMITED located?

toggle

BIZSPACE NORTHAMPTON LIMITED is registered at Sovereign House, 1 Albert Place, Finchley, London N3 1QB.

What does BIZSPACE NORTHAMPTON LIMITED do?

toggle

BIZSPACE NORTHAMPTON LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BIZSPACE NORTHAMPTON LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.