About

Registered Number: 05848077
Date of Incorporation: 15/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: 39-40 Skylines Village Limeharbour, London, E14 9TS,

 

Billionaire 500 Ltd was setup in 2006, it has a status of "Dissolved". Harriman, Eyinmisan, Humbert, Charles Michael, Gregory, Derek, Humbert, Nicholas Charles Peter, Merritt, Ian Martin are the current directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIMAN, Eyinmisan 01 December 2008 - 1
HUMBERT, Charles Michael 01 December 2008 - 1
GREGORY, Derek 15 June 2006 20 September 2006 1
HUMBERT, Nicholas Charles Peter 15 June 2006 03 April 2008 1
MERRITT, Ian Martin 15 June 2006 22 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 27 March 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AR01 - Annual Return 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
123 - Notice of increase in nominal capital 05 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 08 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.