40 Gowers Walk
London
E1 8BH
Director Name | Mr John Heaphy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cades Close Luton Bedfordshire LU1 5QQ |
Secretary Name | Mr John Heaphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cades Close Luton Bedfordshire LU1 5QQ |
Director Name | Michael Leslie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Broomfield Avenue Palmers Green London N13 4JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bhlconsultants.com |
---|
Registered Address | 16 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | John Heaphy 33.33% Ordinary A |
---|---|
100 at £1 | Michael Leslie 33.33% Ordinary C |
100 at £1 | Tom Browne 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,227 |
Cash | £2,691 |
Current Liabilities | £613 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Michael Leslie on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Tom Browne on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Heaphy on 21 April 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: first floor 28 gray's inn road london WC1X 8HR (1 page) |
8 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 1 quality court chancery lane london WC2A 1HR (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Nc inc already adjusted 26/03/06 (2 pages) |
6 February 2007 | Ad 26/03/06--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Resolutions
|
5 September 2006 | Memorandum and Articles of Association (5 pages) |
5 September 2006 | Resolutions
|
12 June 2006 | Return made up to 24/03/06; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Return made up to 24/03/05; full list of members
|
18 January 2005 | Ad 24/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 12 appleby close twickenham TW2 5NA (1 page) |
8 July 2004 | New director appointed (1 page) |
7 April 2004 | Ad 24/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (9 pages) |