Company NameOffice Investments (Bishopsgate) Limited
Company StatusDissolved
Company Number06340653
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date13 April 2016 (8 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 Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Daniel Wulwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Toby Adrian Walzer
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Kenneth Crescent
London
NW2 4PP
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2009
Net Worth-£284,774
Cash£272,252
Current Liabilities£1,181,777

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2015Liquidators statement of receipts and payments to 3 April 2015 (19 pages)
8 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (19 pages)
8 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (19 pages)
8 June 2015Liquidators statement of receipts and payments to 3 April 2015 (19 pages)
20 May 2014Liquidators statement of receipts and payments to 3 April 2014 (18 pages)
20 May 2014Liquidators statement of receipts and payments to 3 April 2014 (18 pages)
20 May 2014Liquidators' statement of receipts and payments to 3 April 2014 (18 pages)
20 May 2014Liquidators' statement of receipts and payments to 3 April 2014 (18 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
2 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (17 pages)
2 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (17 pages)
2 May 2013Liquidators statement of receipts and payments to 3 April 2013 (17 pages)
2 May 2013Liquidators statement of receipts and payments to 3 April 2013 (17 pages)
8 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (18 pages)
8 May 2012Liquidators statement of receipts and payments to 3 April 2012 (18 pages)
8 May 2012Liquidators statement of receipts and payments to 3 April 2012 (18 pages)
8 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (18 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
8 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Statement of affairs with form 4.19 (6 pages)
8 April 2011Statement of affairs with form 4.19 (6 pages)
8 April 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(5 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed (1 page)
12 May 2010Secretary's details changed (1 page)
12 May 2010Secretary's details changed for {officer_name} (1 page)
11 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
23 February 2010Secretary's details changed (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for {officer_name} (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed (1 page)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
25 November 2008Appointment terminated director toby walzer (1 page)
25 November 2008Appointment terminated director toby walzer (1 page)
18 August 2008Return made up to 13/08/08; full list of members (5 pages)
18 August 2008Return made up to 13/08/08; full list of members (5 pages)
10 September 2007New director appointed (9 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (4 pages)
10 September 2007New director appointed (4 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (9 pages)
10 September 2007New director appointed (3 pages)
13 August 2007Incorporation (15 pages)
13 August 2007Incorporation (15 pages)