Company NameBesat 122 Limited
Company StatusDissolved
Company Number02358116
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Pravinchandra Shantilal Mehta
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Kumar Pravinchandra Mehta
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(7 years after company formation)
Appointment Duration19 years, 4 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameMr Kumar Pravinchandra Mehta
NationalityBritish
StatusClosed
Appointed30 March 1996(7 years after company formation)
Appointment Duration19 years, 4 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Jaysukhlal Shantilal Mehta
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(9 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Walled Garden Court Niranjan
Hampton Road
Stanmore
Middlesex
HA7 3GE
Director NameMr Ashwinkumar Harsukhlal Mehta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(14 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handel Close
Edgware
Middlesex
HA8 7QZ
Director NameNemish Kumar Harsukhlal Memta
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(14 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Harsukhlal Shantilal Mehta
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1996)
RoleCompany Director
Correspondence Address9 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Jaysukhlal Shantilal Mehta
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Kumudchandra Shantilal Mehta
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1996)
RoleCompany Director
Correspondence Address123 Princes Avenue
Kingsbury
London
NW9 9JJ
Secretary NameMr Jaysukhlal Shantilal Mehta
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Kamal Kumar Harsukhlal Mehta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(7 years after company formation)
Appointment Duration12 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address9 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF

Location

Registered Address2 Handel Close
Edgware
Middlesex
HA8 7QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

20k at £1Mrs Ila J. Mehta
8.89%
Ordinary
20k at £1Mrs Kokila P. Mehta
8.89%
Ordinary
60k at £1Mrs Pushpa H. Mehta
26.67%
Ordinary
45k at £1Judicious Finance LTD
20.00%
Ordinary
40k at £1Mr Jaysukhlal S. Mehta
17.78%
Ordinary
40k at £1Mr Pravin S. Mehta
17.78%
Ordinary

Financials

Year2014
Net Worth-£40,542
Cash£368
Current Liabilities£40,910

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 225,000
(9 pages)
27 February 2015Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 225,000
(9 pages)
27 February 2015Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 225,000
(9 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 225,000
(9 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 March 2010Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 March 2009Appointment terminate, secretary kamal kumar harsukhlal mehta logged form (1 page)
24 March 2009Appointment terminate, secretary kamal kumar harsukhlal mehta logged form (1 page)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Appointment terminated director kamal mehta (1 page)
11 March 2009Return made up to 31/01/09; full list of members (6 pages)
11 March 2009Appointment terminated director kamal mehta (1 page)
11 March 2009Return made up to 31/01/09; full list of members (6 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (4 pages)
6 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 February 2007Return made up to 31/01/07; full list of members (4 pages)
23 February 2007Return made up to 31/01/07; full list of members (4 pages)
20 February 2007Registered office changed on 20/02/07 from: unit 7 waverley industrial park hailsham drive harrow middlesex HA1 4TR (1 page)
20 February 2007Registered office changed on 20/02/07 from: unit 7 waverley industrial park hailsham drive harrow middlesex HA1 4TR (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (11 pages)
9 February 2006Return made up to 31/01/06; full list of members (11 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(10 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(10 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 March 2004Return made up to 31/01/04; full list of members (10 pages)
1 March 2004Return made up to 31/01/04; full list of members (10 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 February 2003Return made up to 31/01/03; full list of members (10 pages)
24 February 2003Return made up to 31/01/03; full list of members (10 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
1 June 2001Full accounts made up to 31 May 2000 (8 pages)
1 June 2001Full accounts made up to 31 May 2000 (8 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
21 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
24 February 2000Return made up to 31/01/00; full list of members (9 pages)
24 February 2000Return made up to 31/01/00; full list of members (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 March 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 April 1998Return made up to 28/02/98; change of members (6 pages)
22 April 1998Return made up to 28/02/98; change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Particulars of mortgage/charge (7 pages)
4 December 1997Particulars of mortgage/charge (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 April 1996Return made up to 28/02/96; full list of members (6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Director resigned (2 pages)
9 April 1996New secretary appointed;new director appointed (1 page)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996Return made up to 28/02/96; full list of members (6 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (1 page)
9 April 1996New secretary appointed;new director appointed (1 page)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Registered office changed on 15/11/95 from: techno house 468 church lane kingsbury london NW9 8UF (1 page)
15 November 1995Registered office changed on 15/11/95 from: techno house 468 church lane kingsbury london NW9 8UF (1 page)
14 March 1995Return made up to 28/02/95; no change of members (4 pages)
14 March 1995Return made up to 28/02/95; no change of members (4 pages)
10 March 1989Incorporation (20 pages)
10 March 1989Incorporation (20 pages)