London
SW18 5BY
Director Name | Mr Andrew William Winterton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Secretary Name | Mr Andrew William Winterton |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Director Name | Mr Guy Graham Zabell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Secretary Name | Mr Melvin Mayne |
---|---|
Status | Resigned |
Appointed | 01 April 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 84 Brookwood Road London SW18 5BY |
Website | www.bishopsrock.com |
---|
Registered Address | 84 Brookwood Road London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Melvin Mayne 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Termination of appointment of Guy Graham Zabell as a director on 13 January 2017 (1 page) |
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Termination of appointment of Melvin Mayne as a secretary on 31 December 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Melvin Mayne as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Andrew William Winterton as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew William Winterton as a secretary on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Melvin Mayne as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 March 2015 | Appointment of Mr Guy Graham Zabell as a director on 16 March 2015 (2 pages) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|