About

Registered Number: 03990878
Date of Incorporation: 08/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: Sovereign House, 1 Albert Place, Finchley, London, N3 1QB

 

Established in 2000, Bizspace Investments Ltd are based in Finchley in London. Bizspace Investments Ltd does not have any directors listed at Companies House.

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 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 14 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 July 2008
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
CERTNM - Change of name certificate 02 November 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
363s - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
287 - Change in situation or address of Registered Office 20 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
395 - Particulars of a mortgage or charge 06 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
225 - Change of Accounting Reference Date 26 October 2006
RESOLUTIONS - N/A 03 October 2006
CERT10 - Re-registration of a company from public to private 03 October 2006
53 - Application by a public company for re-registration as a private company 03 October 2006
MAR - Memorandum and Articles - used in re-registration 03 October 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 18 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
363s - Annual Return 10 August 2005
RESOLUTIONS - N/A 29 July 2005
RESOLUTIONS - N/A 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
395 - Particulars of a mortgage or charge 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
395 - Particulars of a mortgage or charge 08 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 15 October 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
PROSP - Prospectus 22 July 2004
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
MEM/ARTS - N/A 13 November 2003
PROSP - Prospectus 11 November 2003
AA - Annual Accounts 05 September 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
363s - Annual Return 10 June 2003
353a - Register of members in non-legible form 19 March 2003
287 - Change in situation or address of Registered Office 23 October 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 15 January 2002
123 - Notice of increase in nominal capital 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
AA - Annual Accounts 30 July 2001
PROSP - Prospectus 03 July 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
MEM/ARTS - N/A 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
PROSP - Prospectus 27 October 2000
395 - Particulars of a mortgage or charge 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
PROSP - Prospectus 05 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
RESOLUTIONS - N/A 20 June 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 31 May 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
225 - Change of Accounting Reference Date 19 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2010 Outstanding

N/A

Legal charge 16 November 2007 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Legal charge 11 September 2007 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 29 August 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal charge 13 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Debenture 17 October 2006 Outstanding

N/A

Charge over account 31 March 2006 Outstanding

N/A

Supplemental legal charge 17 January 2006 Fully Satisfied

N/A

Supplemental legal charge being supplemental to a debenture dated 30 november 2000 and 11 November 2005 Fully Satisfied

N/A

Supplemental legal charge 29 April 2005 Fully Satisfied

N/A

Mortgages of shares 28 January 2005 Fully Satisfied

N/A

Supplemental legal charge 25 October 2004 Fully Satisfied

N/A

Supplemental legal charge 20 January 2004 Fully Satisfied

N/A

Deed of variation and supplemental legal charge 18 December 2003 Fully Satisfied

N/A

Supplemental legal charge taken pursuant to a debenture dated 30 november 2000 29 May 2002 Fully Satisfied

N/A

Supplemental legal charge pursuant to a debenture dated 30TH november 2000 between the company and chargee 08 January 2002 Fully Satisfied

N/A

Supplemental legal charge 18 May 2001 Fully Satisfied

N/A

Debenture 30 November 2000 Fully Satisfied

N/A

Legal mortgage 20 September 2000 Fully Satisfied

N/A

Debenture 26 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.