B52 Investments Ltd

DataGardener
dissolved

B52 Investments Ltd

07434900Private Limited With Share Capital

Hayes House, 6 Hayes Road, Bromley, Kent, BR29AA
Incorporated

10/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

70221

Risk

Company Overview

Registration, classification & business activity

B52 Investments Ltd (07434900) is a private limited with share capital incorporated on 10/11/2010 (15 years old) and registered in kent, BR29AA. The company operates under SIC code 70221 - financial management.

Private Limited With Share Capital
SIC: 70221
Incorporated 10/11/2010
BR29AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:15-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-05-2017
Resolution
Category:Resolution
Date:26-05-2017
Restoration Order Of Court
Category:Restoration
Date:26-05-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:09-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Termination Secretary Company With Name
Category:Officers
Date:18-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Capital Allotment Shares
Category:Capital
Date:02-03-2012
Capital Allotment Shares
Category:Capital
Date:02-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2011
Capital Allotment Shares
Category:Capital
Date:09-09-2011
Capital Allotment Shares
Category:Capital
Date:08-09-2011
Capital Allotment Shares
Category:Capital
Date:08-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2011
Incorporation Company
Category:Incorporation
Date:10-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2014
Filing Date28/08/2014
Latest Accounts30/11/2012

Trading Addresses

27 Church Street, Rickmansworth, WD31DE
Hayes House, 6 Hayes Road, Bromley, Kent, BR29AARegistered

Contact

Hayes House, 6 Hayes Road, Bromley, Kent, BR29AA