About

Registered Number: 03764946
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Having been setup in 1999, Bullfinch Designs Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEITOUN, Xavier 12 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PANNETIER, Pierre 12 May 1999 19 April 2000 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 December 2019
CS01 - N/A 13 December 2019
RT01 - Application for administrative restoration to the register 13 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
PSC04 - N/A 27 June 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 March 2013
RT01 - Application for administrative restoration to the register 11 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
RT01 - Application for administrative restoration to the register 08 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 12 February 2010
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 29 April 2007
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
AA - Annual Accounts 27 October 2004
DISS40 - Notice of striking-off action discontinued 06 January 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
363s - Annual Return 08 June 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.