Company NameBarcia Bishop Associates Limited
Company StatusDissolved
Company Number07334122
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 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 NameMr Christopher Edward Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Westmount Road
Eltham
London
SE9 1JD
Director NameAntonio Barcia Parsons
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Barn Church Road
Old Newton
Suffolk
IP14 4ED

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Edward Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£87,308
Cash£37,858
Current Liabilities£75,557

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
23 October 2019Application to strike the company off the register (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Registered office address changed from Pond Farm Barn Church Road Old Newton Stowmarket Suffolk IP14 4ED United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Pond Farm Barn Church Road Old Newton Stowmarket Suffolk IP14 4ED United Kingdom on 20 December 2013 (1 page)
19 December 2013Termination of appointment of Antonio Parsons as a director (1 page)
19 December 2013Termination of appointment of Antonio Parsons as a director (1 page)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD United Kingdom on 3 February 2012 (1 page)
2 November 2011Director's details changed for Antonio Barcia Parsons on 31 August 2011 (2 pages)
2 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Antonio Barcia Parsons on 31 August 2011 (2 pages)
2 November 2011Director's details changed for Christopher Edward Bishop on 31 August 2011 (2 pages)
2 November 2011Director's details changed for Christopher Edward Bishop on 31 August 2011 (2 pages)
10 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
10 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)