THE BRITISH BULGARIAN CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

THE BRITISH BULGARIAN CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807450

Incorporation date

05/04/1993

Size

-

Contacts

Registered address

Registered address

Black Sea House, 72 Wilson Street, London EC2A 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1993)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon28/03/2012
Application to strike the company off the register
dot icon29/06/2011
Termination of appointment of Christine Booth as a director
dot icon29/06/2011
Termination of appointment of Julian Mathews as a director
dot icon29/06/2011
Termination of appointment of Christine Booth as a secretary
dot icon29/06/2011
Termination of appointment of Raymond Kingsland as a director
dot icon29/06/2011
Termination of appointment of Nikolai Bozhilov as a director
dot icon29/06/2011
Termination of appointment of David Archer as a director
dot icon24/05/2011
Termination of appointment of Rosen Kosturkov as a director
dot icon29/03/2011
Appointment of Mr Richard Edward Clegg as a director
dot icon20/03/2011
Annual return made up to 2011-03-21 no member list
dot icon01/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon01/06/2010
Termination of appointment of Keith Burrell as a director
dot icon06/05/2010
Annual return made up to 2010-03-21 no member list
dot icon06/05/2010
Director's details changed for Julian Mathews on 2009-12-31
dot icon06/05/2010
Director's details changed for Nikolai Tsvetanov Bozhilov on 2009-12-31
dot icon06/05/2010
Director's details changed for Rosen Velkov Kosturkov on 2009-12-31
dot icon06/05/2010
Director's details changed for Ivan Stancioff on 2009-12-31
dot icon06/05/2010
Director's details changed for Mr Svilen Apostolov Spasov on 2009-12-31
dot icon20/04/2010
Accounts for a small company made up to 2009-06-30
dot icon01/04/2010
Termination of appointment of Steven Sprague as a director
dot icon21/03/2010
Appointment of Mr Andrew Peirson as a director
dot icon03/12/2009
Termination of appointment of Stephen Muckett as a director
dot icon30/11/2009
Appointment of Mrs Christine Avril Booth as a secretary
dot icon30/11/2009
Director's details changed for Steven Glen Sprague on 2009-10-08
dot icon30/11/2009
Termination of appointment of Steven Sprague as a secretary
dot icon07/07/2009
Director appointed julian mathews
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/03/2009
Director appointed mr svilen apostolov spasov
dot icon29/03/2009
Annual return made up to 21/03/09
dot icon18/05/2008
Appointment Terminated Director stefka regelous
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/03/2008
Annual return made up to 21/03/08
dot icon02/09/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned;director resigned
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/04/2007
Annual return made up to 06/04/07
dot icon09/01/2007
Director resigned
dot icon05/04/2006
Annual return made up to 06/04/06
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Location of register of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Registered office changed on 29/06/05 from: fourth floor atlas house 1 king street london EC2V 8AU
dot icon28/06/2005
Secretary resigned
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/04/2005
Annual return made up to 06/04/05
dot icon25/07/2004
Memorandum and Articles of Association
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon02/06/2004
Director's particulars changed
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/04/2004
Annual return made up to 06/04/04
dot icon15/04/2004
Location of register of members address changed
dot icon07/03/2004
New secretary appointed
dot icon07/03/2004
New director appointed
dot icon07/03/2004
New director appointed
dot icon07/03/2004
Registered office changed on 08/03/04 from: po box 123 bracken hill lane bromley kent BR1 4ZX
dot icon07/03/2004
Secretary resigned
dot icon21/12/2003
Director resigned
dot icon21/12/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/04/2003
Annual return made up to 06/04/03
dot icon13/04/2003
Director's particulars changed
dot icon18/02/2003
Location of register of members
dot icon18/02/2003
Registered office changed on 19/02/03 from: royex house 5 aldermanbury square london EC2V 7LE
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon20/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/05/2002
Annual return made up to 06/04/02
dot icon08/05/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon01/07/2001
Director resigned
dot icon01/07/2001
New director appointed
dot icon29/04/2001
New director appointed
dot icon29/04/2001
Annual return made up to 06/04/01
dot icon29/04/2001
Location of register of members address changed
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon04/03/2001
Director resigned
dot icon07/12/2000
Registered office changed on 08/12/00 from: 10 charles ii street st jamess square london SW1Y 4AA
dot icon19/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Registered office changed on 19/10/00 from: 186-188 queens gate london SW7 5HL
dot icon18/10/2000
Director resigned
dot icon18/05/2000
Full accounts made up to 1999-06-30
dot icon01/05/2000
Annual return made up to 06/04/00
dot icon01/05/2000
Director's particulars changed;director resigned
dot icon01/05/2000
Location of register of members
dot icon16/12/1999
Director's particulars changed
dot icon15/07/1999
Accounts for a small company made up to 1998-06-30
dot icon14/05/1999
New director appointed
dot icon06/05/1999
Annual return made up to 06/04/99
dot icon19/04/1998
Annual return made up to 06/04/98
dot icon09/03/1998
Accounts for a small company made up to 1997-06-30
dot icon19/02/1998
Director resigned
dot icon31/07/1997
New director appointed
dot icon03/05/1997
Annual return made up to 06/04/97
dot icon03/05/1997
Secretary's particulars changed;director's particulars changed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
Auditor's resignation
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon29/12/1996
Director resigned
dot icon29/12/1996
Director resigned
dot icon29/12/1996
Director resigned
dot icon29/12/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon02/05/1996
Annual return made up to 06/04/96
dot icon02/05/1996
Director resigned
dot icon02/10/1995
New director appointed
dot icon25/05/1995
Annual return made up to 06/04/95
dot icon25/05/1995
Director resigned
dot icon17/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-06-30
dot icon22/06/1994
Annual return made up to 06/04/94
dot icon07/06/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon25/11/1993
Accounting reference date extended from 31/12 to 30/06
dot icon07/10/1993
New director appointed
dot icon22/09/1993
Director resigned;new director appointed
dot icon12/09/1993
New director appointed
dot icon11/09/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon15/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon29/04/1993
Accounting reference date notified as 31/12
dot icon05/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SRT CORPORATE SERVICES LIMITED
Corporate Secretary
05/04/1993 - 03/02/2003
44
JOINT SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/02/2004 - 05/06/2005
72
Oaten, Michael John
Director
28/04/1993 - 15/01/1996
17
Schwarz, Peter Heinz
Director
05/04/1993 - 28/04/1993
17
Carbine, Michael Julian
Director
19/04/1999 - 21/07/2002
7

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 THE BRITISH BULGARIAN CHAMBER OF COMMERCE

THE BRITISH BULGARIAN CHAMBER OF COMMERCE is an(a) Dissolved company incorporated on 05/04/1993 with the registered office located at Black Sea House, 72 Wilson Street, London EC2A 2DH. 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 THE BRITISH BULGARIAN CHAMBER OF COMMERCE?

toggle

THE BRITISH BULGARIAN CHAMBER OF COMMERCE is currently Dissolved. It was registered on 05/04/1993 and dissolved on 23/07/2012.

Where is THE BRITISH BULGARIAN CHAMBER OF COMMERCE located?

toggle

THE BRITISH BULGARIAN CHAMBER OF COMMERCE is registered at Black Sea House, 72 Wilson Street, London EC2A 2DH.

What does THE BRITISH BULGARIAN CHAMBER OF COMMERCE do?

toggle

THE BRITISH BULGARIAN CHAMBER OF COMMERCE operates in the Activities of professional organisations (91.12 - SIC 2003) sector.

What is the latest filing for THE BRITISH BULGARIAN CHAMBER OF COMMERCE?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.