About

Registered Number: 03156030
Date of Incorporation: 06/02/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2011 (13 years and 3 months ago)
Registered Address: Bpp House, Aldine Place, 142-144 Uxbridge Road, London, W12 8AA

 

Bpp Reading Ltd was registered on 06 February 1996 and has its registered office in 142-144 Uxbridge Road, London. We don't currently know the number of employees at Bpp Reading Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Kirstie Jane 11 February 1997 29 February 2000 1
NOWER, Stephen 02 January 2001 20 May 2011 1
PATON, Timothy 05 January 1999 06 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2011
DS01 - Striking off application by a company 01 September 2011
RESOLUTIONS - N/A 12 August 2011
SH19 - Statement of capital 12 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 August 2011
CAP-SS - N/A 12 August 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 19 April 2010
TM02 - Termination of appointment of secretary 11 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
225 - Change of Accounting Reference Date 07 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 22 September 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
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
363s - Annual Return 25 June 2005
AA - Annual Accounts 31 May 2005
AAMD - Amended Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363a - Annual Return 11 August 2004
AA - Annual Accounts 10 August 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 05 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 13 July 2000
395 - Particulars of a mortgage or charge 23 June 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 18 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363a - Annual Return 04 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 11 June 1998
AA - Annual Accounts 04 November 1997
363a - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363a - Annual Return 01 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
288 - N/A 24 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 14 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.