About

Registered Number: 04324504
Date of Incorporation: 19/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

 

Based in London, Bip 2 Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Kingwill, Kym, Tissot, Bertrand for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TISSOT, Bertrand 30 January 2002 02 August 2004 1
Secretary Name Appointed Resigned Total Appointments
KINGWILL, Kym 25 November 2010 21 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 06 October 2014
AA03 - Notice of resolution removing auditors 15 August 2014
AA03 - Notice of resolution removing auditors 14 August 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 18 January 2011
AP03 - Appointment of secretary 18 January 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
353 - Register of members 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 10 October 2007
MISC - Miscellaneous document 20 August 2007
RESOLUTIONS - N/A 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2007
RESOLUTIONS - N/A 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
363s - Annual Return 19 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 01 December 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
123 - Notice of increase in nominal capital 14 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
CERTNM - Change of name certificate 12 December 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
Deed of admission dated 01/07/10 to an omnibus guarantee and set-off agreement dated 15 december 2006 01 July 2010 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 December 2006 Fully Satisfied

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Composite guarantee and debenture 30 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.