About

Registered Number: 04625474
Date of Incorporation: 30/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2019 (4 years and 6 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Founded in 2002, B & L Ltd are based in London. We do not know the number of employees at the organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2019
LIQ14 - N/A 20 August 2019
4.68 - Liquidator's statement of receipts and payments 15 March 2019
4.68 - Liquidator's statement of receipts and payments 19 September 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2018
4.68 - Liquidator's statement of receipts and payments 02 September 2017
4.68 - Liquidator's statement of receipts and payments 13 March 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2012
LIQ MISC OC - N/A 29 March 2012
AD01 - Change of registered office address 29 March 2012
4.68 - Liquidator's statement of receipts and payments 02 March 2011
4.68 - Liquidator's statement of receipts and payments 21 February 2011
4.68 - Liquidator's statement of receipts and payments 26 February 2010
4.68 - Liquidator's statement of receipts and payments 29 August 2009
RESOLUTIONS - N/A 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2008
4.20 - N/A 18 August 2008
CERTNM - Change of name certificate 26 July 2008
CERTNM - Change of name certificate 12 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.