Company NameBushco International Limited
Company StatusDissolved
Company Number01064575
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jashvant Joshi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address123 Wimbledon Central
21-23 Worple Road
London
SW19 4BG
Secretary NameMs Jyoti Joshi
NationalityBritish
StatusClosed
Appointed01 July 2003(30 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 13 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Wimbledon Central
21-33 Worple Road Wimbledon
London
SW19 4BH
Director NameMr Shravan Joshi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(30 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 13 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harbour Reach
Imperial Wharf
London
SW6 2SS
Director NameMrs Mira Joshi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(33 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harbour Reach
Imperial Wharf
London
SW6 2SS
Director NameMr Pravinkumar Kalyante Josh
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address6 Keswick Road Avenue
Gatley
Cheshire
SK8 4LF
Director NameBalvantrai Kalyanji Joshi
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address42 Parkside Gardens
London
SW19 5ET
Director NameKantilal Kalyanji Joshi
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1993)
RoleAccountant
Correspondence Address75 Broad Oak Lane
East Didsbury
Manchester
M20 5QB
Director NameMr Mohanlal Patel
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1993)
RoleIndustrialist
Correspondence AddressSilver Saddle Lodge
801 East Dickinson Boulevard
Fort Stockton
Texas 79735
Foreign
Secretary NameMr Jashvant Joshi
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address42 Parkside Gardens
Wimbledon
London
SW19 5ET
Director NameShravan Joshi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2003)
RoleSales Director
Correspondence Address42 Parkside Gardnes
Wimbledon
London
SW19 5NB
Director NameBrian John Jeeves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(30 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Croft Lane
Letchworth
Hertfordshire
SG6 1AP
Secretary NameShravan Joshi
NationalityBritish
StatusResigned
Appointed12 February 2003(30 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address42 Parkside Gardnes
Wimbledon
London
SW19 5NB

Location

Registered Address13 Harbour Reach The Boulevard
Fulham
London
SW6 2SS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

25.5k at £1Shravan Joshi
51.00%
Ordinary
2.9k at £1Jyoti Joshi
5.89%
Ordinary
2.9k at £1Mahesh Rawal
5.89%
Ordinary
12.5k at £1Mr Jashvant Joshi
25.00%
Ordinary
1.1k at £1Pravina Joshi
2.22%
Ordinary
5k at £1Mira Joshi
10.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2016Registered office address changed from 10 Orange Street London WC2H 7DQ to 13 Harbour Reach the Boulevard Fulham London SW6 2SS on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 10 Orange Street London WC2H 7DQ to 13 Harbour Reach the Boulevard Fulham London SW6 2SS on 7 October 2016 (2 pages)
6 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 50,000
(7 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 50,000
(7 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
22 May 2012Director's details changed for Shravan Joshi on 6 August 2011 (2 pages)
22 May 2012Director's details changed for Mira Joshi on 6 August 2011 (2 pages)
22 May 2012Director's details changed for Mira Joshi on 6 August 2011 (2 pages)
22 May 2012Director's details changed for Mira Joshi on 6 August 2011 (2 pages)
22 May 2012Director's details changed for Shravan Joshi on 6 August 2011 (2 pages)
22 May 2012Director's details changed for Shravan Joshi on 6 August 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
8 June 2009Appointment terminated director brian jeeves (1 page)
8 June 2009Appointment terminated director brian jeeves (1 page)
29 April 2009Full accounts made up to 30 September 2008 (19 pages)
29 April 2009Full accounts made up to 30 September 2008 (19 pages)
28 April 2009Return made up to 15/04/09; full list of members (5 pages)
28 April 2009Director's change of particulars / shravan joshi / 01/01/2009 (1 page)
28 April 2009Director's change of particulars / shravan joshi / 01/01/2009 (1 page)
28 April 2009Return made up to 15/04/09; full list of members (5 pages)
27 April 2009Director's change of particulars / mira joshi / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / mira joshi / 01/01/2009 (1 page)
21 October 2008Registered office changed on 21/10/2008 from 116 chobham road london straford E15 1LZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 116 chobham road london straford E15 1LZ (1 page)
27 August 2008Re-registration of Memorandum and Articles (6 pages)
27 August 2008Application for reregistration from PLC to private (1 page)
27 August 2008Application for reregistration from PLC to private (1 page)
27 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 August 2008Re-registration of Memorandum and Articles (6 pages)
12 June 2008Registered office changed on 12/06/2008 from 10 orange street london WC2H 7DQ (1 page)
12 June 2008Registered office changed on 12/06/2008 from 10 orange street london WC2H 7DQ (1 page)
10 June 2008Return made up to 15/04/08; full list of members (5 pages)
10 June 2008Return made up to 15/04/08; full list of members (5 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
14 January 2008Full accounts made up to 30 September 2007 (20 pages)
9 January 2008Registered office changed on 09/01/08 from: 14 fulham business exchange the boulevard imperial wharf london SW6 2TL (1 page)
9 January 2008Registered office changed on 09/01/08 from: 14 fulham business exchange the boulevard imperial wharf london SW6 2TL (1 page)
15 August 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
15 August 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
3 July 2007Particulars of mortgage/charge (6 pages)
3 July 2007Particulars of mortgage/charge (6 pages)
25 June 2007Full accounts made up to 30 November 2006 (20 pages)
25 June 2007Full accounts made up to 30 November 2006 (20 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Registered office changed on 27/04/07 from: 10 orange street haymarket london WC2H 7DQ (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 15/04/07; full list of members (4 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 15/04/07; full list of members (4 pages)
27 April 2007Registered office changed on 27/04/07 from: 10 orange street haymarket london WC2H 7DQ (1 page)
27 April 2007Location of register of members (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 15/04/06; full list of members (3 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 15/04/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
25 April 2006Full accounts made up to 30 November 2005 (17 pages)
25 April 2006Full accounts made up to 30 November 2005 (17 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
13 July 2005Full accounts made up to 30 November 2004 (17 pages)
13 July 2005Full accounts made up to 30 November 2004 (17 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
8 June 2004Return made up to 15/04/04; full list of members (7 pages)
8 June 2004Return made up to 15/04/04; full list of members (7 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Amending 88(2) dated 02/06/2003 (2 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Amending 88(2) dated 02/06/2003 (2 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Full accounts made up to 30 November 2003 (17 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004Full accounts made up to 30 November 2003 (17 pages)
1 March 2004Secretary resigned (1 page)
25 November 2003Ad 02/06/03--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
25 November 2003Ad 02/06/03--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
11 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Auditors statement rereg (1 page)
11 November 2003Auditors statement rereg (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 2003Registered office changed on 04/11/03 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
4 November 2003Registered office changed on 04/11/03 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
16 July 2003Return made up to 15/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Return made up to 15/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
27 June 2003Application for reregistration from private to PLC (1 page)
27 June 2003Declaration on reregistration from private to PLC (1 page)
27 June 2003Re-registration of Memorandum and Articles (7 pages)
27 June 2003Declaration on reregistration from private to PLC (1 page)
27 June 2003Balance Sheet (1 page)
27 June 2003Auditor's report (3 pages)
27 June 2003Particulars of contract relating to shares (4 pages)
27 June 2003Re-registration of Memorandum and Articles (7 pages)
27 June 2003Particulars of contract relating to shares (4 pages)
27 June 2003Balance Sheet (1 page)
27 June 2003Application for reregistration from private to PLC (1 page)
27 June 2003Auditor's report (3 pages)
17 March 2003Full accounts made up to 30 November 2002 (17 pages)
17 March 2003Full accounts made up to 30 November 2002 (17 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
28 October 2002New director appointed (1 page)
28 October 2002New director appointed (1 page)
7 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
7 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
2 July 2002Registered office changed on 02/07/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
2 July 2002Registered office changed on 02/07/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
13 June 2002Return made up to 15/04/02; no change of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 15/04/02; no change of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002Full accounts made up to 30 September 2001 (15 pages)
26 January 2002Full accounts made up to 30 September 2001 (15 pages)
24 July 2001Full accounts made up to 30 September 2000 (13 pages)
24 July 2001Full accounts made up to 30 September 2000 (13 pages)
28 June 2001Auditor's resignation (1 page)
28 June 2001Auditor's resignation (1 page)
23 April 2001Return made up to 15/04/01; full list of members (7 pages)
23 April 2001Return made up to 15/04/01; full list of members (7 pages)
11 October 2000Company name changed bushco associates (U.K.) LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed bushco associates (U.K.) LIMITED\certificate issued on 12/10/00 (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 May 1999Return made up to 15/04/99; full list of members (6 pages)
10 May 1999Return made up to 15/04/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 June 1998Return made up to 15/04/98; no change of members (4 pages)
17 June 1998Return made up to 15/04/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 July 1996Return made up to 15/04/96; full list of members (6 pages)
23 July 1996Return made up to 15/04/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
23 April 1995Return made up to 15/04/95; no change of members (4 pages)
23 April 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (2 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (2 pages)
3 May 1973Allotment of shares (2 pages)
3 May 1973Allotment of shares (2 pages)
17 November 1972Increase in nominal capital (5 pages)
17 November 1972Increase in nominal capital (5 pages)
7 August 1972Incorporation (14 pages)
7 August 1972Incorporation (14 pages)