About

Registered Number: 06783286
Date of Incorporation: 06/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 1 St Saviours Wharf, Mill Street, London, SE1 2BE,

 

Founded in 2009, B. P. Symphony Services Uk Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Majumder, Poritosh, Majumder, Bhavika, Craven, Anthony William, Folan, Denise Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJUMDER, Poritosh 06 March 2010 - 1
CRAVEN, Anthony William 06 January 2009 06 March 2010 1
FOLAN, Denise Catherine 06 January 2009 06 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MAJUMDER, Bhavika 06 March 2010 30 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 24 June 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AD01 - Change of registered office address 23 June 2016
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 13 April 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 28 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 19 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AP01 - Appointment of director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 02 March 2011
AD01 - Change of registered office address 02 March 2011
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 30 March 2010
AD01 - Change of registered office address 18 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AP03 - Appointment of secretary 15 March 2010
CERTNM - Change of name certificate 09 March 2010
CONNOT - N/A 09 March 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 15 February 2010
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.