About

Registered Number: 03988572
Date of Incorporation: 09/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: Kenilworth, Hambledon Road, Denmead, Hampshire, PO7 6NU

 

Founded in 2000, Bnb London & Cambridge Ltd has its registered office in Hampshire, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.

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 07 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 30 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
AA - Annual Accounts 25 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 05 June 2009
CERTNM - Change of name certificate 02 April 2009
AAMD - Amended Accounts 17 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 15 March 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 04 May 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.