Company NameBuilding Spaces Limited
Company StatusDissolved
Company Number05115783
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 11 months ago)
Dissolution Date18 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Bustin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleLighting Distributor
Country of ResidenceUnited Kingdom
Correspondence Address50 Cottenham Drive
Wimbledon
London
SW20 0ND
Secretary NameMrs Katarzyna Elzbieta Bustin
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cottenham Drive
Wimbledon
London
SW20 0ND
Director NameMrs Katarzyna Elzbieta Bustin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cottenham Drive
Wimbledon
London
SW20 0ND
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 March 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
18 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
18 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
13 August 2008Declaration of solvency (3 pages)
13 August 2008Declaration of solvency (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 29/30 fitzroy square london W1T 6LQ (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-25
(1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
2 July 2008Return made up to 29/04/08; full list of members (4 pages)
2 July 2008Return made up to 29/04/08; full list of members (4 pages)
30 June 2008Appointment terminated director katarzyna bustin (1 page)
30 June 2008Appointment Terminated Director katarzyna bustin (1 page)
1 May 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
5 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Return made up to 29/04/05; full list of members (3 pages)
14 June 2005Return made up to 29/04/05; full list of members (3 pages)
12 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (3 pages)
10 May 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004New secretary appointed;new director appointed (3 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 April 2004Incorporation (12 pages)
29 April 2004Incorporation (12 pages)