BUSINESS SPACE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02734911 |
Category | Private Limited Company |
Incorporated | 28 Jul 1992 |
Age | 31 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2012 |
Years | 12 years, 2 months, 26 days |
SUMMARY
BUSINESS SPACE SERVICES LIMITED is an dissolved private limited company with number 02734911. It was incorporated 31 years, 9 months, 14 days ago, on 28 July 1992 and it was dissolved 12 years, 2 months, 26 days ago, on 14 February 2012. The company address is Ground Floor Ryder Court Ground Floor Ryder Court, London, SW1Y 6QB.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2011
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 04 Feb 2011
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with made up date
Date: 07 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/08; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; no change of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 18/04/07 from: 121 mount street london W1K 3NW
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; no change of members
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; no change of members
Documents
Legacy
Date: 17 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 17/04/97 from: 121,mount street london W1Y 5HB
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type full group
Date: 25 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; no change of members
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Apr 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Resolution
Date: 10 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 05 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Certificate change of name company
Date: 26 Aug 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chartdeal LIMITED\certificate issued on 30/08/94
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/94; no change of members
Documents
Legacy
Date: 14 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 14/06/94 from: 22,brook street london W1Y 1AE
Documents
Gazette filings brought up to date
Date: 01 Jun 1994
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/93; full list of members
Documents
Legacy
Date: 28 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 20/10/92 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Legacy
Date: 15 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
1407 STRATFORD ROAD STRATFORD ROAD,BIRMINGHAM,B28 9HS
Number: | 09263023 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 02117670 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STAPLE INN,LONDON,WC1V 7QH
Number: | 04223007 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 UPPER TOLLINGTON PARK,LONDON,N4 4BX
Number: | 10282716 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11178373 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLD MARKET PLACE,RIPON,HG4 1EQ
Number: | 01117358 |
Status: | ACTIVE |
Category: | Private Limited Company |