About

Registered Number: 05544362
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 1 month ago)
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.