Company NameBishopgate Developments Limited
Company StatusDissolved
Company Number05819304
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Deborah Lamb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 27 December 2016)
RoleProperty Developer
Country of ResidencePortugal
Correspondence Address12 Clotherholme Road
Ripon
North Yorkshire
HG4 2DA
Director NameMr Donald Lamb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 27 December 2016)
RoleProperty Developer
Country of ResidencePortugal
Correspondence Address12 Clotherholme Road
Ripon
North Yorkshire
HG4 2DA
Secretary NameMr Donald Lamb
NationalityBritish
StatusClosed
Appointed02 July 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 27 December 2016)
RoleProperty Developer
Country of ResidencePortugal
Correspondence Address12 Clotherholme Road
Ripon
HG4 2DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£15,970
Cash£1,316
Current Liabilities£225,749

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
31 March 2016Liquidators statement of receipts and payments to 27 August 2014 (6 pages)
31 March 2016Liquidators statement of receipts and payments to 27 August 2015 (6 pages)
31 March 2016Liquidators' statement of receipts and payments to 27 August 2015 (6 pages)
31 March 2016Liquidators' statement of receipts and payments to 27 August 2014 (6 pages)
19 September 2013Liquidators statement of receipts and payments to 27 August 2013 (6 pages)
19 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (6 pages)
18 September 2012Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN on 18 September 2012 (2 pages)
10 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
10 September 2012Declaration of solvency (3 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,000
(6 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Secretary's details changed for Donald Lamb on 17 May 2011 (2 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Deborah Lamb on 17 May 2011 (2 pages)
26 May 2011Director's details changed for Donald Lamb on 17 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 17/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Return made up to 17/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
5 September 2007Return made up to 17/05/07; full list of members (2 pages)
28 February 2007Ad 01/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 272 regents park road finchley central london N3 3HN (1 page)
19 May 2006Registered office changed on 19/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (16 pages)