Based in London, Business Value Partners Ltd was founded on 23 August 2005, it's status at Companies House is "Dissolved". Business Value Partners Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIRLING, Alan | 23 August 2005 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURLING, Alan | 10 May 2006 | 01 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 March 2015 | |
L64.07 - Release of Official Receiver | 12 December 2014 | |
COCOMP - Order to wind up | 26 March 2014 | |
AR01 - Annual Return | 06 November 2013 | |
CH01 - Change of particulars for director | 06 November 2013 | |
CH01 - Change of particulars for director | 06 November 2013 | |
AA - Annual Accounts | 30 August 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 02 June 2010 | |
SH01 - Return of Allotment of shares | 27 May 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
363a - Annual Return | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 March 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 07 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2006 | |
RESOLUTIONS - N/A | 02 September 2005 | |
NEWINC - New incorporation documents | 23 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 21 February 2008 | Fully Satisfied |
N/A |