Company NameBPH (Properties) Limited
Company StatusDissolved
Company Number02918115
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGavin Dominic Brent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGround Floor Flat
4 Galveston Road
London
Sw15
Director NameJames Stephen Brent
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleBanker
Correspondence AddressNorton Farm
Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameKirsten Mary Hill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressItchel Cottage Itchel Home Farm
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Secretary NameKirsten Mary Hill
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressItchel Cottage Itchel Home Farm
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Great Peter Street
London
SW1P 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 August 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End01 August

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Full accounts made up to 1 August 1997 (10 pages)
30 April 1998Accounting reference date shortened from 30/04/98 to 01/08/97 (1 page)
23 April 1998Return made up to 12/04/98; full list of members (6 pages)
30 April 1997Return made up to 12/04/97; no change of members (4 pages)
20 March 1997Director's particulars changed (1 page)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
15 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
8 January 1996Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)