Company NameJulie Bishop And Company Limited
Company StatusDissolved
Company Number05075065
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Julie Lynn Bishop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address.
Flat 1, 98 Maida Vale
London
W9 1PS
Secretary NameJonathan Huw Bishop
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 98 Maida Vale
London
W9 1PS

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 March 2021Bona Vacantia disclaimer (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
29 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Statement of affairs with form 4.19 (5 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(4 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(4 pages)
15 April 2010Director's details changed for Julie Lynn Bishop on 12 March 2010 (2 pages)
15 April 2010Director's details changed for Julie Lynn Bishop on 12 March 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
20 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
20 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 July 2008Return made up to 13/03/08; full list of members (3 pages)
14 July 2008Return made up to 13/03/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Location of register of members (1 page)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 September 2005Registered office changed on 21/09/05 from: 19 oriana house victory place london E14 8BQ (1 page)
21 September 2005Registered office changed on 21/09/05 from: 19 oriana house victory place london E14 8BQ (1 page)
20 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 April 2005Return made up to 16/03/05; full list of members (2 pages)
13 April 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
13 April 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
16 March 2004Incorporation (15 pages)