Company NameFf Bull Ring (LP) Limited
Company StatusDissolved
Company Number04161219
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date8 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRowan John Kennedy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 08 June 2012)
RoleSolicitor
Correspondence Address4 Stewart Street
Brighton
Victoria 3186
Australia
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 08 June 2012)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2009)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
8 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
9 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
15 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2009Declaration of solvency (3 pages)
15 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-08
(1 page)
15 December 2009Declaration of solvency (3 pages)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
26 September 2009Appointment Terminate, Director And Secretary Peter Maxwell Dudgeon Logged Form (1 page)
26 September 2009Appointment terminate, director and secretary peter maxwell dudgeon logged form (1 page)
25 September 2009Appointment Terminated Director land securities management services LIMITED (1 page)
25 September 2009Appointment terminated director land securities management services LIMITED (1 page)
25 September 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
25 September 2009Director appointed rowan john kennedy (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 5 strand london WC2N 5AF (1 page)
25 September 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
25 September 2009Appointment terminated director ls retail director LIMITED (1 page)
25 September 2009Registered office changed on 25/09/2009 from 5 strand london WC2N 5AF (1 page)
25 September 2009Appointment Terminated Director ls retail director LIMITED (1 page)
25 September 2009Director appointed rowan john kennedy (2 pages)
25 September 2009Memorandum and Articles of Association (22 pages)
25 September 2009Memorandum and Articles of Association (22 pages)
21 September 2009Company name changed land securities bull ring (LP) LIMITED\certificate issued on 21/09/09 (2 pages)
21 September 2009Company name changed land securities bull ring (LP) LIMITED\certificate issued on 21/09/09 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (9 pages)
14 September 2009Full accounts made up to 31 March 2009 (9 pages)
28 August 2009Ad 25/08/09\gbp si 12000000@1=12000000\gbp ic 29000000/41000000\ (2 pages)
28 August 2009Nc inc already adjusted 25/08/09 (1 page)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
28 August 2009Nc inc already adjusted 25/08/09 (1 page)
28 August 2009Ad 25/08/09 gbp si 12000000@1=12000000 gbp ic 29000000/41000000 (2 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(24 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (9 pages)
2 October 2008Full accounts made up to 31 March 2008 (9 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
24 March 2007Full accounts made up to 31 March 2006 (8 pages)
24 March 2007Full accounts made up to 31 March 2006 (8 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
13 April 2005Ad 30/03/05--------- £ si 28999998@1=28999998 £ ic 2/29000000 (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005Nc inc already adjusted 30/03/05 (1 page)
13 April 2005Nc inc already adjusted 30/03/05 (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005Ad 30/03/05--------- £ si 28999998@1=28999998 £ ic 2/29000000 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts made up to 31 March 2004 (5 pages)
10 June 2004Memorandum and Articles of Association (17 pages)
10 June 2004Memorandum and Articles of Association (17 pages)
26 May 2004Company name changed stag site (main) (no.1) LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed stag site (main) (no.1) LIMITED\certificate issued on 26/05/04 (2 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
12 August 2003Accounts made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2175) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2175) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (25 pages)