London
EC1Y 8YZ
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 1999(5 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 29 August 2017) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Amir Sadegh Hashemi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Ralph Alistair Picken |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Gloucester Crescent London NW1 7DS |
Secretary Name | Amir Sadegh Hashemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Neil Cohen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ravensdale Avenue North Finchley London N12 9HR |
Director Name | Michael George Williamson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1999) |
Role | Solicitor |
Correspondence Address | 13 Earldom Road London SW15 1AF |
Secretary Name | Neil Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ravensdale Avenue North Finchley London N12 9HR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.beargarden.co.uk/ |
---|
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Boxspur 50.00% Ordinary |
---|---|
1 at £1 | Soho Properties 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Susan Lorna Hunter Smart on 21 June 2012 (3 pages) |
21 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages) |
21 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for T&H Secretarial Services Limited on 30 April 2011 (2 pages) |
1 June 2010 | Secretary's details changed for T&H Secretarial Services Limited on 30 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
22 May 2007 | Return made up to 30/04/07; no change of members (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
18 January 1996 | Secretary resigned;director resigned (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 April 1995 | Return made up to 30/04/95; full list of members
|