About

Registered Number: 04346358
Date of Incorporation: 02/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Bpp House, 142-144 Uxbridge Road, London, W12 8AA

 

Based in London, Bpp Cambridge Ltd was setup in 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Frusher, Kaye Elizabeth, John, Gareth Glyn Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRUSHER, Kaye Elizabeth 02 January 2002 03 February 2005 1
JOHN, Gareth Glyn Edward 19 April 2002 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
SH19 - Statement of capital 24 September 2015
RESOLUTIONS - N/A 09 September 2015
CAP-SS - N/A 09 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 12 June 2012
AUD - Auditor's letter of resignation 09 May 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 June 2010
AUD - Auditor's letter of resignation 28 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
225 - Change of Accounting Reference Date 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 29 July 2004
363a - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
363s - Annual Return 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
363a - Annual Return 23 July 2002
363a - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 02 January 2002

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 16 august 2005 20 September 2005 Fully Satisfied

N/A

Omnibus letter of set-off 16 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.