Company NameBijli Limited
Company StatusDissolved
Company Number01637105
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameArun Kumar Dholakia
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleBusinessman
Correspondence Address14 Harrowdene Road
Wembley
Middlesex
HA0 2JB
Secretary NameMrs Rekha Dholakia
NationalityBritish
StatusClosed
Appointed13 January 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address14 Harrowdene Road
Wembley
Middlesex
HA0 2JB
Director NameMr Harish Dholakia
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 1998)
RoleAccountant
Correspondence Address28 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameMr Harish Dholakia
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 January 1992)
RoleCompany Director
Correspondence Address28 Grove Farm Park
Northwood
Middlesex
HA6 2BQ

Location

Registered Address4/5 Loveridge Mews
Loveridge Road
London
NW6 2DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£1,429
Gross Profit£424
Net Worth£5,775
Cash£10,130
Current Liabilities£4,736

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
14 June 2004Application for striking-off (1 page)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 December 2001Return made up to 29/12/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 August 1999 (9 pages)
11 February 2000Return made up to 29/12/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 February 1998Return made up to 29/12/97; full list of members (6 pages)
17 February 1998Director resigned (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 February 1996Return made up to 29/12/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)