BOISDALE OF BISHOPSGATE LIMITED

Register to unlock more data on OkredoRegister

BOISDALE OF BISHOPSGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04405141

Incorporation date

27/03/2002

Size

Small

Contacts

Registered address

Registered address

15 Eccleston Street, London, SW1W 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Solvency Statement dated 13/06/24
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon04/05/2023
Accounts for a small company made up to 2022-04-30
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/07/2022
Satisfaction of charge 2 in full
dot icon12/04/2022
Accounts for a small company made up to 2021-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/10/2021
Compulsory strike-off action has been discontinued
dot icon28/10/2021
Accounts for a small company made up to 2020-04-30
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon13/05/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/02/2019
Accounts for a small company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/02/2018
Accounts for a small company made up to 2017-04-30
dot icon23/11/2017
Appointment of Breams Secretaries Limited as a secretary on 2017-11-16
dot icon23/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-11-09
dot icon30/08/2017
Appointment of Vishal Khimasia as a director on 2017-06-30
dot icon30/08/2017
Termination of appointment of Kate Louise Ingall as a director on 2017-06-30
dot icon12/04/2017
Termination of appointment of John Edward Morrison as a director on 2016-08-30
dot icon12/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/03/2017
Termination of appointment of Nicholas Kerman as a director on 2017-01-21
dot icon10/03/2017
Termination of appointment of Peter Francis Howard Stephens as a director on 2017-01-21
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon14/09/2016
Satisfaction of charge 1 in full
dot icon18/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon12/02/2016
Accounts for a small company made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Maurice David Brian Campbell Regan as a director on 2014-10-15
dot icon20/03/2015
Termination of appointment of William Adrian Cunningham Wield as a director on 2015-01-27
dot icon28/12/2014
Accounts for a small company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-04-30
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/04/2013
Director's details changed for Maurice David Brian Campbell Regan on 2013-04-08
dot icon22/04/2013
Director's details changed for Mr Nicholas Kerman on 2013-04-08
dot icon22/04/2013
Director's details changed for Mr Peter Francis Howard Stephens on 2013-04-08
dot icon22/04/2013
Director's details changed for Kate Louise Ingall on 2013-04-08
dot icon22/10/2012
Full accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-04-30
dot icon25/05/2011
Termination of appointment of Kevin Harrison as a director
dot icon10/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon06/09/2010
Full accounts made up to 2010-04-30
dot icon04/08/2010
Cancellation of shares. Statement of capital on 2010-08-04
dot icon04/08/2010
Purchase of own shares.
dot icon14/07/2010
Resolutions
dot icon20/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/09/2009
Full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 27/03/09; full list of members
dot icon29/12/2008
Resolutions
dot icon14/11/2008
Full accounts made up to 2008-04-30
dot icon24/10/2008
Director appointed kate louise ingall
dot icon10/09/2008
Appointment terminated secretary secretarial solutions LIMITED
dot icon19/08/2008
Secretary appointed maclay murray & spens LLP
dot icon29/04/2008
Return made up to 27/03/08; full list of members
dot icon25/04/2008
Secretary's change of particulars / secretarial solutions LIMITED / 02/01/2008
dot icon06/11/2007
Director's particulars changed
dot icon27/09/2007
Full accounts made up to 2007-04-30
dot icon29/05/2007
New director appointed
dot icon01/05/2007
Return made up to 27/03/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-04-30
dot icon06/06/2006
Return made up to 27/03/06; change of members
dot icon25/08/2005
Full accounts made up to 2005-04-30
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon10/05/2005
Return made up to 27/03/05; change of members
dot icon09/04/2005
Registered office changed on 09/04/05 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon19/10/2004
Director resigned
dot icon07/06/2004
Secretary's particulars changed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ
dot icon15/04/2004
Return made up to 27/03/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-04-30
dot icon24/09/2003
Ad 10/09/03--------- £ si [email protected]=41 £ ic 910/951
dot icon30/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon03/05/2003
Return made up to 27/03/03; full list of members
dot icon25/04/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon11/12/2002
New director appointed
dot icon25/11/2002
Ad 02/10/02--------- £ si [email protected]=909 £ ic 1/910
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon25/10/2002
Conve 04/10/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon16/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon27/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,940.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
17.55K
-
0.00
12.94K
-
2022
7
17.55K
-
0.00
12.94K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

17.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerman, Nicholas
Director
01/06/2002 - 21/01/2017
14
Macdonald, Ranald
Director
27/03/2002 - Present
11
CLP COMPANY SECRETARIAL LIMITED
Corporate Secretary
27/03/2002 - 10/05/2002
49
SECRETARIAL SOLUTIONS LIMITED
Corporate Secretary
10/05/2002 - 21/05/2008
129
MACLAY MURRAY & SPENS LLP
Corporate Secretary
21/05/2008 - 09/11/2017
110

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOISDALE OF BISHOPSGATE LIMITED

BOISDALE OF BISHOPSGATE LIMITED is an(a) Dissolved company incorporated on 27/03/2002 with the registered office located at 15 Eccleston Street, London, SW1W 9LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOISDALE OF BISHOPSGATE LIMITED?

toggle

BOISDALE OF BISHOPSGATE LIMITED is currently Dissolved. It was registered on 27/03/2002 and dissolved on 19/11/2024.

Where is BOISDALE OF BISHOPSGATE LIMITED located?

toggle

BOISDALE OF BISHOPSGATE LIMITED is registered at 15 Eccleston Street, London, SW1W 9LX.

What does BOISDALE OF BISHOPSGATE LIMITED do?

toggle

BOISDALE OF BISHOPSGATE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BOISDALE OF BISHOPSGATE LIMITED have?

toggle

BOISDALE OF BISHOPSGATE LIMITED had 7 employees in 2022.

What is the latest filing for BOISDALE OF BISHOPSGATE LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.