Dissolved 2018-02-20
Company Information for BURNHAM ASSOCIATES LIMITED
PINNER, MIDDLESEX, HA5,
|
Company Registration Number
05601598
Private Limited Company
Dissolved Dissolved 2018-02-20 |
Company Name | |
---|---|
BURNHAM ASSOCIATES LIMITED | |
Legal Registered Office | |
PINNER MIDDLESEX | |
Company Number | 05601598 | |
---|---|---|
Date formed | 2005-10-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-02-20 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BURNHAM ASSOCIATES GROUP, INC. | 7065 W ANN RD #130-679 LAS VEGAS NV 89130 | Dissolved | Company formed on the 2000-01-27 | |
BURNHAM ASSOCIATES LLC | Delaware | Unknown | ||
BURNHAM ASSOCIATES INCORPORATED | New Jersey | Unknown | ||
BURNHAM ASSOCIATES INC | Massachusetts | Unknown | ||
BURNHAM ASSOCIATES INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIDGEFIELD SECRETARIES LIMITED |
||
BRIDGEFIELD NOMINEES LIMITED |
||
BERNARD MICHEL CAMILLE |
||
GLEDSWOOD LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAMALINGUM MODELY RUNGEN |
Director | ||
PAUL NEWMAN |
Director | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNC OPTITEC LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
MACLEAN & KNIGHT LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
TETA VALVES LIMITED | Company Secretary | 2012-11-06 | CURRENT | 1997-12-04 | Dissolved 2016-09-06 | |
MINTHEATH DEVELOPMENTS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
WEMBLEY CHEMICALS & SUPPLIES LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
T.W.E. EQUIPMENTS LTD. | Company Secretary | 2012-01-27 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
INTERNATIONAL FOODS SUPPLY LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2001-06-05 | Dissolved 2017-01-03 | |
FASHION STYLE LAB LIMITED | Company Secretary | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
AMADEA LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2014-07-29 | |
BIOTOP INVESTMENT LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2016-01-19 | |
PHARMA BRIDGE CONSULTANCY LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KOUDSIE TRADING LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2015-06-30 | |
KORWOOD CORPORATION LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
MADESTA DEVELOPMENTS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2018-02-13 | |
GLENORE LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
KORTEX TRADING LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
NAFACHEM LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active | |
KORUND LIMITED | Company Secretary | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2017-09-19 | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
EUROSPACE CONSULTANTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-01-20 | Dissolved 2015-01-13 | |
GRAPHIC PRODUCTS & SERVICE LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
ARTECS INTERNATIONAL LIMITED | Company Secretary | 2003-02-27 | CURRENT | 2003-02-27 | Active | |
GLEDSWOOD LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Active | |
ARELBI LIMITED | Director | 2017-09-01 | CURRENT | 2008-11-04 | Active | |
UNINEX TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-20 | Dissolved 2017-10-24 | |
PNR CHEMICAL TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Director | 2016-10-10 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
MINTHEATH DEVELOPMENTS LIMITED | Director | 2012-11-16 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
T.W.E. EQUIPMENTS LTD. | Director | 2012-11-13 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
PHARMA BRIDGE CONSULTANCY LIMITED | Director | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KORWOOD CORPORATION LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
GLENORE LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
KORTEX TRADING LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Active - Proposal to Strike off | |
PNR CHEMICAL TRADING LIMITED | Director | 2015-11-09 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
BYRON SOLUTIONS LIMITED | Director | 2015-07-15 | CURRENT | 2008-09-17 | Dissolved 2016-12-20 | |
IRWELL CONSULTANCY LIMITED | Director | 2015-07-15 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
KORWOOD CORPORATION LIMITED | Director | 2015-07-15 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
ARELBI LIMITED | Director | 2017-09-01 | CURRENT | 2008-11-04 | Active | |
UNINEX TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-20 | Dissolved 2017-10-24 | |
PNR CHEMICAL TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
KORWOOD CORPORATION LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
IRWELL CONSULTANCY LIMITED | Director | 2017-02-01 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AP02 | CORPORATE DIRECTOR APPOINTED GLEDSWOOD LIMITED | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 14/03/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 06/01/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BERNARD CAMILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMALINGUM MODELY RUNGEN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6TH FLOOR YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RAMALINGUM MODELY RUNGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | |
AR01 | 24/10/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 23/11/2011 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 24/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 09/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 09/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM GROUND FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURNHAM ASSOCIATES LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-11-01 | £ 1 |
Shareholder Funds | 2011-11-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BURNHAM ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |