BULGARIAN PROPERTY DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

BULGARIAN PROPERTY DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05118060

Incorporation date

03/05/2004

Size

Group

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2004)
dot icon08/04/2013
Final Gazette dissolved following liquidation
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-12-27
dot icon08/01/2013
Return of final meeting in a members' voluntary winding up
dot icon18/11/2012
Liquidators' statement of receipts and payments to 2012-10-27
dot icon12/06/2012
Insolvency filing
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Insolvency court order
dot icon06/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-10-27
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-27
dot icon02/12/2009
Appointment of a voluntary liquidator
dot icon20/11/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-11-21
dot icon05/11/2009
Declaration of solvency
dot icon05/11/2009
Resolutions
dot icon18/05/2009
Return made up to 04/05/09; bulk list available separately
dot icon15/04/2009
Director appointed marek wiktor piwek
dot icon15/04/2009
Director appointed richard anthony mcguire
dot icon15/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/03/2009
Appointment Terminated Director nikolay galchev
dot icon31/03/2009
Appointment Terminated Director radka galtcheva
dot icon31/03/2009
Appointment Terminated Director ivo hesmondhalgh
dot icon31/03/2009
Appointment Terminated Director john mackay
dot icon31/03/2009
Appointment Terminated Director christian williams
dot icon31/03/2009
Appointment Terminated Director philip pashov
dot icon31/01/2009
Location of register of members
dot icon27/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon03/08/2008
Resolutions
dot icon30/06/2008
Accounts made up to 2008-06-25
dot icon16/06/2008
Return made up to 04/05/08; bulk list available separately
dot icon04/06/2008
Ad 29/04/08 gbp si [email protected]=318181.75 gbp ic 26741546/27059727.75
dot icon26/05/2008
Miscellaneous
dot icon26/05/2008
Miscellaneous
dot icon07/05/2008
Registered office changed on 08/05/2008 from 1 jermyn street london SW1 4UH
dot icon29/04/2008
Memorandum and Articles of Association
dot icon13/04/2008
Resolutions
dot icon16/03/2008
Director's Change of Particulars / christian williams / 17/03/2008 / HouseName/Number was: , now: keisarinnanpolku 4; Street was: 71 osprey court, now: ; Area was: city quay st katharine docks, now: ; Post Town was: london, now: 02360 espoo; Post Code was: E1W 1AG, now: ; Country was: , now: finland
dot icon23/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon24/10/2007
Director's particulars changed
dot icon23/10/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon20/09/2007
Ad 13/09/07-13/09/07 £ si [email protected]=43882 £ ic 26697664/26741546
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon05/07/2007
Ad 28/06/07-28/06/07 £ si [email protected]=8562500 £ ic 18135164/26697664
dot icon22/05/2007
Return made up to 04/05/07; bulk list available separately
dot icon30/04/2007
Director's particulars changed
dot icon28/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon12/06/2006
New director appointed
dot icon04/06/2006
Return made up to 04/05/06; bulk list available separately
dot icon29/01/2006
Ad 17/01/06--------- £ si [email protected]=15909090 £ ic 2226073/18135163
dot icon29/01/2006
Nc inc already adjusted 16/01/06
dot icon29/01/2006
Resolutions
dot icon29/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon17/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/05/2005
Return made up to 04/05/05; bulk list available separately
dot icon05/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Location of register of members
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon21/02/2005
Ad 09/02/05--------- £ si [email protected]=30000 £ ic 2673896/2703896
dot icon09/02/2005
Ad 23/12/04-19/01/05 £ si [email protected]=1089775 £ ic 1584121/2673896
dot icon05/12/2004
Prospectus
dot icon01/12/2004
Ad 25/10/04--------- £ si [email protected]=600 £ ic 1583521/1584121
dot icon18/11/2004
Ad 25/10/04--------- £ si [email protected]=577875 £ ic 1005646/1583521
dot icon07/11/2004
Ad 14/09/04--------- £ si [email protected]=477823 £ ic 527823/1005646
dot icon29/10/2004
Registered office changed on 30/10/04 from: gossard house 7-8 savile row london W1S 3PE
dot icon11/10/2004
Ad 14/09/04--------- £ si [email protected]=477823 £ ic 50000/527823
dot icon20/09/2004
Prospectus
dot icon12/07/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Ad 10/06/04-10/06/04 £ si [email protected]
dot icon17/06/2004
Ad 10/06/04-10/06/04 £ si [email protected]
dot icon17/06/2004
Conso div 10/06/04
dot icon17/06/2004
Nc inc already adjusted 10/06/04
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon14/06/2004
Certificate of change of name
dot icon14/06/2004
Certificate of authorisation to commence business and borrow
dot icon14/06/2004
Application to commence business
dot icon13/06/2004
New director appointed
dot icon13/06/2004
New director appointed
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Registered office changed on 07/06/04 from: 166 portobello road london W11 2EB
dot icon14/05/2004
Registered office changed on 15/05/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon03/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Director
03/05/2004 - 03/05/2004
10048
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/05/2004 - 03/05/2004
10048
LONDON LAW SERVICES LIMITED
Nominee Director
03/05/2004 - 03/05/2004
9963
Hesmondhalgh, Ivo Laurence George
Director
03/05/2004 - 26/03/2009
50
Delacombe, Christopher Rohan
Secretary
16/03/2005 - Present
31

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 BULGARIAN PROPERTY DEVELOPMENTS PLC

BULGARIAN PROPERTY DEVELOPMENTS PLC is an(a) Dissolved company incorporated on 03/05/2004 with the registered office located at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY. 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 BULGARIAN PROPERTY DEVELOPMENTS PLC?

toggle

BULGARIAN PROPERTY DEVELOPMENTS PLC is currently Dissolved. It was registered on 03/05/2004 and dissolved on 08/04/2013.

Where is BULGARIAN PROPERTY DEVELOPMENTS PLC located?

toggle

BULGARIAN PROPERTY DEVELOPMENTS PLC is registered at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY.

What does BULGARIAN PROPERTY DEVELOPMENTS PLC do?

toggle

BULGARIAN PROPERTY DEVELOPMENTS PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BULGARIAN PROPERTY DEVELOPMENTS PLC?

toggle

The latest filing was on 08/04/2013: Final Gazette dissolved following liquidation.