About

Registered Number: 04581036
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2015 (8 years and 8 months ago)
Registered Address: Unit B Gemini House, 180-182 Bermondsey Street, London, SE1 3TQ,

 

Bsn Property Ltd was founded on 04 November 2002, it has a status of "Dissolved". We don't currently know the number of employees at Bsn Property Ltd. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 May 2015
AD01 - Change of registered office address 29 October 2014
AD01 - Change of registered office address 23 October 2014
RESOLUTIONS - N/A 22 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2014
4.70 - N/A 22 October 2014
MR04 - N/A 09 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 27 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
363a - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
395 - Particulars of a mortgage or charge 12 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.