This company is commonly known as Bses London Limited. The company was founded 10 years ago and was given the registration number 08922131. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | BSES LONDON LIMITED |
---|---|---|
Company Number | : | 08922131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2014 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Secretary | 09 March 2015 | Active |
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 04 March 2014 | Active |
Mr Jordan Clive Stern | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Officers | Change person secretary company with change date. | Download |
2016-03-15 | Officers | Change person director company with change date. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Appoint person secretary company with name date. | Download |
2014-03-24 | Accounts | Change account reference date company current extended. | Download |
2014-03-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.