About

Registered Number: 06419965
Date of Incorporation: 06/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 11 months ago)
Registered Address: Suite 600 Mwb Business Exchange 10 Greycoat Place, London, SW1P 1SB

 

Established in 2007, Bushey Properties Ltd are based in London. There are 4 directors listed as Premier Secretaries Limited, Premier Secretaries Limited, Premier Management Limited, Premier Management Limityed for this organisation. We don't know the number of employees at Bushey Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREMIER MANAGEMENT LIMITED 14 September 2011 28 August 2012 1
PREMIER MANAGEMENT LIMITYED 14 September 2011 14 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PREMIER SECRETARIES LIMITED 08 November 2012 - 1
PREMIER SECRETARIES LIMITED 14 September 2011 28 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 November 2013
CH04 - Change of particulars for corporate secretary 30 September 2013
AA - Annual Accounts 28 December 2012
AP04 - Appointment of corporate secretary 30 November 2012
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 26 September 2011
AP04 - Appointment of corporate secretary 26 September 2011
AP04 - Appointment of corporate secretary 23 September 2011
AP02 - Appointment of corporate director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP02 - Appointment of corporate director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AD01 - Change of registered office address 23 September 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 17 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 April 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
CERTNM - Change of name certificate 03 November 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.