Company NameBishopsgate UK Investment Limited
Company StatusDissolved
Company Number03264444
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ian Camp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Newman Street
London
W1T 1PZ
Director NameModular Enterprises Inc (Corporation)
StatusClosed
Appointed28 February 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2013)
Correspondence Address80 Broad Street
Monrovia
Montserrado
Foreign
Secretary NameModern Investments Limited (Corporation)
StatusClosed
Appointed28 February 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2013)
Correspondence Address80 Broad Street
Monrovia
Montserrado
Foreign
Director NameJill Keehan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleAcct
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr Paul Eric Britt
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bickley
Bromley
Kent
BR1 2EX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameHartshill Ltd (Corporation)
Date of BirthJune 1995 (Born 28 years ago)
StatusResigned
Appointed06 April 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
Correspondence Address2nd Floor 207 High Street
Orpington
Kent
BR6 0PF
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed06 April 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF

Location

Registered AddressSuite 17 City Business Centre
Lower Road
London
SE16 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 May 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Director's details changed for Modular Enterprises Inc on 16 October 2011 (1 page)
16 May 2012Secretary's details changed for Modern Investments Limited on 16 October 2011 (1 page)
16 May 2012Director's details changed for Modular Enterprises Inc on 16 October 2011 (1 page)
16 May 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Secretary's details changed for Modern Investments Limited on 16 October 2011 (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2010Annual return made up to 16 October 2010 (14 pages)
17 December 2010Annual return made up to 16 October 2010 (14 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 December 2010Appointment of Paul Ian Camp as a director (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Appointment of Paul Ian Camp as a director (3 pages)
9 December 2010Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2007 (1 page)
9 December 2010Annual return made up to 16 October 2006 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2007 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2005 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2006 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2008 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2004 with a full list of shareholders (10 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2007 (1 page)
9 December 2010Annual return made up to 16 October 2007 with a full list of shareholders (10 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 December 2010Annual return made up to 16 October 2008 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2004 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 16 October 2005 with a full list of shareholders (10 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Restoration by order of the court (3 pages)
15 July 2009Restoration by order of the court (3 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2005Accounts made up to 31 March 2005 (2 pages)
2 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 June 2004Return made up to 16/10/03; full list of members (6 pages)
2 June 2004Return made up to 16/10/03; full list of members (6 pages)
2 June 2004Accounts made up to 31 March 2004 (2 pages)
24 July 2003Return made up to 16/10/02; full list of members (6 pages)
24 July 2003Return made up to 16/10/02; full list of members (6 pages)
21 July 2003Accounts made up to 31 March 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 July 2003Accounts made up to 31 March 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
27 January 2002Accounts made up to 31 March 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Return made up to 16/10/01; full list of members (6 pages)
20 November 2001Return made up to 16/10/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page)
17 July 2001Registered office changed on 17/07/01 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page)
23 January 2001Accounts made up to 31 March 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
9 July 1999Accounts made up to 31 March 1999 (1 page)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 37 blenheim road, bromley, kent, BR1 2EX (1 page)
10 April 1999Registered office changed on 10/04/99 from: 37 blenheim road, bromley, kent, BR1 2EX (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts made up to 31 March 1998 (2 pages)
18 December 1998Return made up to 16/10/98; no change of members (4 pages)
18 December 1998Return made up to 16/10/98; no change of members (4 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Accounts made up to 31 March 1997 (2 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 16/10/97; full list of members (6 pages)
29 January 1998Return made up to 16/10/97; full list of members (6 pages)
19 February 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
19 February 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Registered office changed on 15/12/96 from: 372 old street, london, EC1V 9LT (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Registered office changed on 15/12/96 from: 372 old street, london, EC1V 9LT (1 page)
15 December 1996Director resigned (1 page)
16 October 1996Incorporation (12 pages)