BURNHAM ASSOCIATES LIMITED

Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex
StatusDISSOLVED
Company No.05601598
CategoryPrivate Limited Company
Incorporated24 Oct 2005
Age18 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 3 months, 12 days

SUMMARY

BURNHAM ASSOCIATES LIMITED is an dissolved private limited company with number 05601598. It was incorporated 18 years, 7 months, 11 days ago, on 24 October 2005 and it was dissolved 6 years, 3 months, 12 days ago, on 20 February 2018. The company address is Elm Park House Elm Park House, Pinner, HA5 3NN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-05-01

Officer name: Gledswood Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bridgefield Secretaries Limited

Change date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change corporate director company with change date

Date: 05 Nov 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bridgefield Nominees Limited

Change date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Camille

Appointment date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Ramalingum Modely Rungen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

Old address: 6Th Floor York House, Empire Way, Wembley Middlesex HA9 0QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramalingum Modely Rungen

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-23

Officer name: Bridgefield Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Newman

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change corporate director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-09

Officer name: Bridgefield Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bridgefield Secretaries Limited

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from ground floor, york house, empire way, wembley middlesex HA9 0QL

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEREGO CREATIVE SOLUTIONS LTD

OFFICE 30 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:08309105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AXELERATE MANAGEMENT CONSULTING LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10975584
Status:ACTIVE
Category:Private Limited Company

BITWALKING SERVICES & IT LTD.

147 STATION ROAD,LONDON,E4 6AG

Number:09872365
Status:ACTIVE
Category:Private Limited Company

FOOD FOR THOUGHT COLN LIMITED

3 MANOR FARM BARNS,CIRENCESTER,GL7 5AD

Number:11496578
Status:ACTIVE
Category:Private Limited Company

HARROGATE VAN CENTRE LTD

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:08588757
Status:ACTIVE
Category:Private Limited Company

STUDIO ALA LIMITED

FLAT 10,LONDON,E2 9AW

Number:06494831
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