Company Name49 Bishops Avenue Limited
Company StatusDissolved
Company Number05145117
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Lane
London
NW2 2HE
Secretary NameSarah Lisa Crosbie Smith
NationalityBritish
StatusClosed
Appointed18 July 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 11 September 2012)
RoleCompany Director
Correspondence Address219 Staveley Gardens
London
W4 2TE
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Secretary NameAnthony Glantz
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameRaymond John Terrafranca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address13 Compton Road
London
SW19 7QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2006)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(4 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(4 pages)
7 July 2011Secretary's details changed for Sarah Lisa Crosbie Smith on 22 June 2010 (2 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(4 pages)
7 July 2011Secretary's details changed for Sarah Lisa Crosbie Smith on 22 June 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Barry Glantz on 3 June 2010 (2 pages)
29 September 2010Director's details changed for Barry Glantz on 3 June 2010 (2 pages)
29 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 September 2010Director's details changed for Barry Glantz on 3 June 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 September 2010Registered office address changed from 3Rd Floor 72 New Bond Street London W1S 1RR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 3rd Floor 72 New Bond Street London W1S 1RR on 27 September 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Termination of appointment of Raymond Terrafranca as a director (2 pages)
2 June 2010Termination of appointment of Raymond Terrafranca as a director (2 pages)
21 July 2009Return made up to 03/06/09; full list of members (4 pages)
21 July 2009Return made up to 03/06/09; full list of members (4 pages)
5 May 2009Accounts made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
30 June 2008Secretary's Change of Particulars / sarah crosbie smith / 19/08/2007 / HouseName/Number was: , now: 44; Street was: 50 rocks lane, now: lewin road; Post Code was: SW13 0DA, now: SW14 8DR (1 page)
30 June 2008Secretary's change of particulars / sarah crosbie smith / 19/08/2007 (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 03/06/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07
(7 pages)
13 July 2007Return made up to 03/06/07; full list of members (7 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 10 dover street london W1S 4LQ (1 page)
9 May 2007Registered office changed on 09/05/07 from: 10 dover street london W1S 4LQ (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
4 October 2006Return made up to 03/06/06; full list of members (7 pages)
4 October 2006Return made up to 03/06/06; full list of members (7 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Secretary resigned (1 page)
30 August 2005Return made up to 03/06/05; full list of members (3 pages)
30 August 2005Return made up to 03/06/05; full list of members (3 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: oak house barrington road altrincham WA14 1HZ (1 page)
12 August 2005Registered office changed on 12/08/05 from: oak house barrington road altrincham WA14 1HZ (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
1 October 2004Particulars of mortgage/charge (10 pages)
1 October 2004Particulars of mortgage/charge (10 pages)
30 June 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2004Incorporation (17 pages)
3 June 2004Incorporation (17 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)