About

Registered Number: 00745673
Date of Incorporation: 01/01/1963 (62 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: Crown House, 72 Hammersmith Road, London, W14 8TH,

 

Founded in 1963, B Shop Ltd are based in London, it's status is listed as "Dissolved". The companies directors are Hislop, Sandra, Berger Sandhofer, Michael, Hislop, Bridget Mavor, Hislop, Duncan, Hislop, Rachel Katherine Mavor, Hislop, Richard Duncan, Tedman, Fiona Rachel Mavor. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER SANDHOFER, Michael 04 March 2005 01 August 2006 1
HISLOP, Bridget Mavor N/A 04 March 2005 1
HISLOP, Duncan N/A 30 January 2007 1
HISLOP, Rachel Katherine Mavor N/A 15 October 1994 1
HISLOP, Richard Duncan N/A 04 March 2005 1
TEDMAN, Fiona Rachel Mavor N/A 15 October 1994 1
Secretary Name Appointed Resigned Total Appointments
HISLOP, Sandra 01 August 2000 13 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 October 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AR01 - Annual Return 24 April 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
AA - Annual Accounts 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AAMD - Amended Accounts 06 March 2014
AR01 - Annual Return 20 February 2014
AAMD - Amended Accounts 29 October 2013
AAMD - Amended Accounts 29 October 2013
AA - Annual Accounts 28 October 2013
DISS40 - Notice of striking-off action discontinued 28 May 2013
AR01 - Annual Return 27 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 December 2011
AAMD - Amended Accounts 09 September 2011
AAMD - Amended Accounts 09 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 14 February 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
AR01 - Annual Return 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 03 July 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 24 May 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AA - Annual Accounts 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
353 - Register of members 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
225 - Change of Accounting Reference Date 20 February 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
363s - Annual Return 14 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 08 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 15 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 02 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 16 February 1994
363s - Annual Return 12 January 1993
AA - Annual Accounts 10 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
AA - Annual Accounts 12 May 1992
395 - Particulars of a mortgage or charge 22 April 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
287 - Change in situation or address of Registered Office 15 November 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
395 - Particulars of a mortgage or charge 15 October 1987
288 - N/A 02 October 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 08 May 1986
MEM/ARTS - N/A 20 December 1973
NEWINC - New incorporation documents 01 January 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge pursuant to an order of court d/d 04/08/1992 20 November 1991 Fully Satisfied

N/A

Debenture 09 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.