About

Registered Number: 04921890
Date of Incorporation: 06/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2020 (4 years and 2 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Established in 2003, Bg Lng Transport No.5 Ltd has its registered office in London, it has a status of "Dissolved". This company has 4 directors listed as Barry, Chloe Silvana, Dunn, Rebecca Louise, Dunn, Rebecca Louise, Hanuskova, Daniela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 August 2013 31 July 2016 1
DUNN, Rebecca Louise 31 December 2014 31 May 2016 1
DUNN, Rebecca Louise 23 September 2010 27 July 2012 1
HANUSKOVA, Daniela 27 July 2012 22 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2020
LIQ13 - N/A 03 January 2020
LIQ03 - N/A 06 November 2019
LIQ01 - N/A 06 December 2018
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 28 November 2016
AP02 - Appointment of corporate director 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
AA - Annual Accounts 04 October 2016
AP04 - Appointment of corporate secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 23 August 2016
AD01 - Change of registered office address 30 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 March 2014
MISC - Miscellaneous document 04 November 2013
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 07 September 2012
TM02 - Termination of appointment of secretary 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AP03 - Appointment of secretary 27 July 2012
RESOLUTIONS - N/A 08 June 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
RESOLUTIONS - N/A 26 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 29 November 2010
CH01 - Change of particulars for director 08 November 2010
AP03 - Appointment of secretary 06 October 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
363a - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
225 - Change of Accounting Reference Date 03 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.