Company NameBingfield Associates Limited
Company StatusDissolved
Company Number05670297
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Ria Christofides
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCypriot
StatusClosed
Appointed16 May 2016(10 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 22 November 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAmfitrionos Ydraiou Street 7 3022
Limassol
Cyprus
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed15 September 2006(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 22 November 2016)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMichael Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2006)
RoleConsultant
Correspondence AddressDemetriou Glynou
Sterea 4 Court, Flat 401
Limassol
Cy-3095
3083
Director NameSotiris Strakotta Flourentzou
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed01 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2008)
RoleAttorney In Law
Correspondence Address35 Rega Fereou Street, Kanika
Fereos House, Flat 104
Limassol
Cy-3095
Foreign
Director NameMr Alexis Alexandrou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed26 August 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5a, Iolaou Street
Limassol
3071
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Trident Trust Company (Cyprus) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
18 May 2016Termination of appointment of Alexis Alexandrou as a director on 16 May 2016 (1 page)
18 May 2016Appointment of Ms Ria Christofides as a director on 16 May 2016 (2 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Alexis Alexandrou on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Alexis Alexandrou on 1 October 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
9 September 2008Director appointed mr alexis alexandrou (1 page)
9 September 2008Appointment terminated director sotiris flourentzou (1 page)
18 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
19 November 2007Amended accounts made up to 31 January 2007 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 10/01/07; full list of members (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
10 January 2006Incorporation (13 pages)