About

Registered Number: 02919406
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2016 (8 years and 1 month ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

B.S.S. Surface Restoration Ltd was registered on 15 April 1994 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Jennifer Anne 15 April 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2016
4.68 - Liquidator's statement of receipts and payments 11 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 December 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2015
4.68 - Liquidator's statement of receipts and payments 23 February 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2014
4.68 - Liquidator's statement of receipts and payments 14 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 17 August 2011
4.68 - Liquidator's statement of receipts and payments 09 February 2011
4.68 - Liquidator's statement of receipts and payments 13 August 2010
4.68 - Liquidator's statement of receipts and payments 15 February 2010
4.68 - Liquidator's statement of receipts and payments 15 February 2010
4.68 - Liquidator's statement of receipts and payments 17 August 2009
LIQ MISC - N/A 10 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2009
287 - Change in situation or address of Registered Office 14 February 2008
RESOLUTIONS - N/A 09 February 2008
4.20 - N/A 09 February 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2008
363a - Annual Return 30 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 22 November 2000
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 28 April 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 09 June 1996
AA - Annual Accounts 25 September 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 05 September 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 21 March 1995
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.