London
NW1 6AA
Director Name | Mr Christopher John Hattersley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Internal Audit Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr David Alfred Rosser |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
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 | Mr James Stephen Dolby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Bank Executive |
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 | Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 months, 1 week 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 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
21 June 2016 | Termination of appointment of James Stephen Dolby as a director on 13 June 2016 (1 page) |
21 June 2016 | Termination of appointment of James Stephen Dolby as a director on 13 June 2016 (1 page) |
9 May 2016 | Appointment of Keith Alan Schrod as a secretary on 1 July 2011 (2 pages) |
9 May 2016 | Appointment of Keith Alan Schrod as a secretary on 1 July 2011 (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
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 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
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 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
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 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 (6 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
2 March 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
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 (34 pages) |
21 February 2011 | Incorporation (34 pages) |