London
NW1 6AA
Director Name | Alasdair Iain Macleod |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Global Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Peter John Christmas |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Georgina Fullerton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Alan Powell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Daleworth Close London Beckenham BR3 1DH |
Director Name | Michael David Toubkin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mrs Adrienne Graham |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 07 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.com |
---|
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bnp Paribas Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 March 2018 | Termination of appointment of Alan Powell as a director on 7 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
12 January 2018 | Termination of appointment of Georgina Fullerton as a director on 22 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Peter John Christmas as a director on 27 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Peter John Christmas as a director on 27 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Michael David Toubkin as a director on 3 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Michael David Toubkin as a director on 3 November 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
3 March 2017 | Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages) |
3 March 2017 | Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages) |
7 July 2016 | Director's details changed for Alasdair Iain Macleod on 21 February 2011 (2 pages) |
6 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Alan Powell on 25 June 2015 (2 pages) |
6 July 2016 | Director's details changed for Mr Alan Powell on 25 June 2015 (2 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 February 2011 | Incorporation (36 pages) |
21 February 2011 | Incorporation (36 pages) |