About

Registered Number: 04590957
Date of Incorporation: 14/11/2002 (21 years and 7 months 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

 

Based in Finchley, Bizspace Southern Ltd was founded on 14 November 2002, it has a status of "Dissolved". We don't know the number of employees at the company. Bizspace Southern 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
RP04 - N/A 05 March 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 17 November 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 14 November 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
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 January 2011
MEM/ARTS - N/A 16 August 2010
RESOLUTIONS - N/A 14 July 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 01 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 05 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
287 - Change in situation or address of Registered Office 20 January 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 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
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
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
225 - Change of Accounting Reference Date 29 January 2003
CERTNM - Change of name certificate 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
CERTNM - Change of name certificate 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2010 Outstanding

N/A

Debenture 17 October 2006 Outstanding

N/A

Legal mortgage 23 December 2002 Fully Satisfied

N/A

Legal mortgage 23 December 2002 Fully Satisfied

N/A

Legal mortgage 23 December 2002 Fully Satisfied

N/A

Legal mortgage 23 December 2002 Fully Satisfied

N/A

Debenture 26 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.