About

Registered Number: 07434900
Date of Incorporation: 10/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 2 months ago)
Registered Address: Hayes House, 6, Hayes Road, Bromley, Kent, BR2 9AA

 

Having been setup in 2010, B52 Investments Ltd are based in Bromley, Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The current directors of the organisation are Barlow, Christopher Francis, Hudson, Nicholas John, Burns, Neil Leslie, Neocleous, Michael Antonis, Reed, Elizabeth Jane, Sutton, Colin Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Christopher Francis 14 April 2016 - 1
BURNS, Neil Leslie 01 February 2011 18 March 2014 1
NEOCLEOUS, Michael Antonis 25 July 2011 15 January 2013 1
REED, Elizabeth Jane 16 March 2015 14 April 2016 1
SUTTON, Colin Richard 01 September 2013 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Nicholas John 27 February 2012 01 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
LIQ14 - N/A 15 November 2019
LIQ03 - N/A 28 November 2018
LIQ03 - N/A 28 November 2017
RESOLUTIONS - N/A 26 May 2017
4.20 - N/A 26 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2017
AC92 - N/A 26 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
AD01 - Change of registered office address 12 September 2016
AP01 - Appointment of director 30 June 2016
AD01 - Change of registered office address 26 June 2016
TM01 - Termination of appointment of director 24 June 2016
DISS16(SOAS) - N/A 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 31 January 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 07 August 2014
AR01 - Annual Return 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
CH01 - Change of particulars for director 28 May 2014
AD01 - Change of registered office address 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 09 May 2014
AD01 - Change of registered office address 24 March 2014
AP01 - Appointment of director 18 March 2014
AD01 - Change of registered office address 13 December 2013
TM01 - Termination of appointment of director 12 November 2013
MR01 - N/A 14 June 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 13 December 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
AP03 - Appointment of secretary 02 March 2012
AD01 - Change of registered office address 30 September 2011
AD01 - Change of registered office address 29 September 2011
SH01 - Return of Allotment of shares 09 September 2011
SH01 - Return of Allotment of shares 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
AP01 - Appointment of director 26 July 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 03 February 2011
NEWINC - New incorporation documents 10 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.