Company NameBishop Design Associates Limited
Company StatusDissolved
Company Number06676648
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesBishop Design Associates Limited and ALAN Bishop Design Consultants Limited

Business Activity

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

Directors

Director NameMr Alan Clive Bishop
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Pursers Lane, Peaslake
Guildford
Surrey
GU5 9RG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Alan Clive Bishop
100.00%
Ordinary

Financials

Year2014
Turnover£11,482
Net Worth-£15,264
Cash£6,093
Current Liabilities£22,942

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(3 pages)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
20 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Alan Clive Bishop on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Mr Alan Clive Bishop on 1 January 2010 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
25 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
4 September 2009Company name changed alan bishop design consultants LIMITED\certificate issued on 07/09/09 (2 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 May 2009Company name changed bishop design associates LIMITED\certificate issued on 22/05/09 (2 pages)
19 August 2008Incorporation (9 pages)
19 August 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)