BEXACRE DEVELOPMENTS LIMITED

180 - 186 180 - 186, London, WC1X 9DE, United Kingdom
StatusDISSOLVED
Company No.04899663
CategoryPrivate Limited Company
Incorporated15 Sep 2003
Age20 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 13 days

SUMMARY

BEXACRE DEVELOPMENTS LIMITED is an dissolved private limited company with number 04899663. It was incorporated 20 years, 8 months, 29 days ago, on 15 September 2003 and it was dissolved 10 years, 2 months, 13 days ago, on 01 April 2014. The company address is 180 - 186 180 - 186, London, WC1X 9DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Gilfillan

Appointment date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Knott

Termination date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Degiacomi

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Trachsel

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Knott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mayside Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Panfry Limited

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Triay

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN

Change date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Bernard Triay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 15 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 15 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-15

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 22 Oct 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Aug 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/01/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 15 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJD FACILITIES MANAGEMENT LIMITED

8 CONISTON ROAD,CANVEY ISLAND,SS8 0DQ

Number:11303951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATH'S HEALTH LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10097170
Status:ACTIVE
Category:Private Limited Company

L & D MOBILE LTD

67 PARKWOOD ROAD,LEEDS,LS11 5RQ

Number:10343961
Status:ACTIVE
Category:Private Limited Company

MACINTYRE MOTOR ENGINEERS LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC143548
Status:ACTIVE
Category:Private Limited Company

SOCIAL WORK REPORTS LIMITED

CHAPEL HOUSE BACK LANE,NEWARK,NG24 2SD

Number:07530659
Status:ACTIVE
Category:Private Limited Company

SQ ASSOCIATES LTD

52 HEATH LEA,HALIFAX,HX1 2DA

Number:11134967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source