About

Registered Number: 07073307
Date of Incorporation: 11/11/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2020 (4 years and 8 months ago)
Registered Address: 9th Floor 25 Farringdon Street, London, EC4A 4AB

 

Alf Bushell & Co. Ltd was founded on 11 November 2009 and are based in London, it's status is listed as "Dissolved". The business has 7 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Benjamin Joseph 12 November 2014 - 1
BUSHELL, James Nathan 12 November 2014 - 1
BUSHELL, Laura Jo Selina 12 November 2014 - 1
BUSHELL, Lee Oscar 11 November 2009 - 1
GOLD, Gideon Louis 01 March 2011 - 1
BUSHELL, Philip Louis 11 November 2009 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BUSHELL, Lee Oscar 11 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2020
LIQ13 - N/A 27 April 2020
LIQ03 - N/A 04 September 2019
RESOLUTIONS - N/A 25 September 2018
LIQ03 - N/A 25 September 2018
AD01 - Change of registered office address 26 July 2017
LIQ01 - N/A 20 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2017
AA01 - Change of accounting reference date 06 July 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 12 August 2015
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 23 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 26 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 02 December 2010
SH01 - Return of Allotment of shares 20 October 2010
MG01 - Particulars of a mortgage or charge 01 March 2010
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 June 2011 Fully Satisfied

N/A

Deed of rent deposit 01 June 2011 Fully Satisfied

N/A

Rent deposit agreement 01 June 2011 Fully Satisfied

N/A

Rent deposit deed 25 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.