About

Registered Number: 05561985
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: TAXRIGHT, Suite 163 2 Lansdowne Row, London, W1J 6HL

 

Established in 2005, The Bluff Hampton Company Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 07 October 2011
AD01 - Change of registered office address 07 October 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 25 June 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA01 - Change of accounting reference date 09 June 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 03 January 2010
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 31 December 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 09 August 2006
CERTNM - Change of name certificate 18 July 2006
CERTNM - Change of name certificate 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.