Company NameBishops Construction (London) Ltd
DirectorDemetrakis Mousicos
Company StatusDissolved
Company Number04010688
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDemetrakis Mousicos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleBusiness Developer
Correspondence Address8 Parkgate Crescent
Hadley Wood
Hertfordshire
EN4 0NP
Secretary NameTheodoros Mousicos
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleManufacturer
Correspondence Address9 Rylston Road
London
N13 5NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 March 2007Dissolved (1 page)
18 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
25 August 2006Statement of administrator's proposal (21 pages)
17 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2005Statement of affairs (6 pages)
8 November 2005Registered office changed on 08/11/05 from: 115 chase side london N14 5HD (1 page)
1 July 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
28 May 2004Return made up to 08/06/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
7 April 2004Director's particulars changed (1 page)
28 July 2003Return made up to 08/06/03; full list of members; amend (7 pages)
21 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
17 June 2003Return made up to 08/06/03; full list of members (8 pages)
11 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
16 June 2000Registered office changed on 16/06/00 from: 115 chase side london N14 5HD (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Ad 08/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
8 June 2000Incorporation (17 pages)