About

Registered Number: 04949564
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: C/O Shah And Shin, 42a The Broadway Joel Street, Northwood, Middlesex, HA6 1PA

 

Established in 2003, Bishop Property Ltd have registered office in Northwood in Middlesex. We don't know the number of employees at the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 26 November 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA01 - Change of accounting reference date 25 October 2013
AA01 - Change of accounting reference date 25 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 November 2012
AA01 - Change of accounting reference date 23 October 2012
AA01 - Change of accounting reference date 25 July 2012
AR01 - Annual Return 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 27 July 2011
AR01 - Annual Return 03 December 2010
DISS40 - Notice of striking-off action discontinued 30 November 2010
AA - Annual Accounts 29 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 14 November 2005
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2008 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 26 July 2005 Outstanding

N/A

Debenture 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.