Company NameBakti Udara Limited
Company StatusDissolved
Company Number02632819
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhupindar Singh Chowdhary
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(5 months after company formation)
Appointment Duration13 years, 5 months (closed 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Bhupindar Singh Chowdhary
NationalityBritish
StatusClosed
Appointed24 July 1992(12 months after company formation)
Appointment Duration12 years, 10 months (closed 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Director NameHardev Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusClosed
Appointed03 June 1996(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address6a Greenaway Gardens
London
NW3 7DJ
Director NameMohammed Ibrahim Bin Ariffin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityMalaysian
StatusResigned
Appointed06 August 1991(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address49 Jalan Sukuci
Taman Sri Bahtera, Cheras
56100 Kuala Lumpur
Director NameHarbhajan Singh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed06 August 1991(1 week, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address14 Jalan Chempenai
Damansara Heights
Kuala Lumpur
50940
Malaysia
Director NameInderbir Singh Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address16 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HF
Secretary NameInderbir Singh Singh
NationalityBritish
StatusResigned
Appointed06 August 1991(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 05 June 1992)
RoleCompany Director
Correspondence Address16 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HF
Director NameSatpal Singh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 1992(12 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleChartered Engineer
Correspondence Address4 Grange Close
Heston
Hounslow
Middlesex
TW5 0HW
Director NameMr Jaskiran Singh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 1993(2 years after company formation)
Appointment Duration11 years (resigned 29 July 2004)
RoleCompany Director
Correspondence Address14 Jalan Chempenai
Damansara Heights
Kuala Lumpur
Foreign
Malaysia
Director NameHarbhajan Singh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed04 January 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 February 2002)
RoleBusinessman
Correspondence AddressInvercloy
Watford Road
Northwood
Middlesex
HA6 3PJ
Director NameNawraj Leena Sachamuniwongse
Date of BirthJune 1974 (Born 49 years ago)
NationalityThai
StatusResigned
Appointed30 July 1996(5 years after company formation)
Appointment Duration8 years (resigned 29 July 2004)
RoleCompany Director
Correspondence Address14 Jalan Chempenai
Damansara Heights
Kuala Lumpar
50490
Director NameMohamed Shamsher Ibrahim
Date of BirthDecember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration6 years, 12 months (resigned 29 July 2004)
RoleEngineer
Correspondence Address50 Jln Pjs 5/12 Taman Desaria
46100 Petaling Jaya
Selangor Darwl Ehsan Malaysia
Foreign
Director NameHarmit Singh
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration6 years, 12 months (resigned 29 July 2004)
RoleAccountant
Correspondence Address123 Jalan Terasek Sata
Bangjar Baru 59100
Kuala Lumpur Malaysia
Foreign
Director NameSaran Pal Singh
Date of BirthJune 1979 (Born 44 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration6 years, 12 months (resigned 29 July 2004)
RoleStudent
Correspondence Address19 Jacob Well Mews
London
W1U 3DR
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address46a Syon Lane
Osterley
Middlesex
TW7 5NQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,101,634
Cash£1,252,890
Current Liabilities£1,100,097

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
29 September 2003Director's particulars changed (1 page)
9 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Ad 05/06/96--------- £ si 112500@1 (3 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Return made up to 26/07/00; full list of members (11 pages)
22 June 2000Director resigned (1 page)
12 January 2000Return made up to 26/07/99; full list of members (10 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 October 1998Return made up to 26/07/98; no change of members (8 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Return made up to 26/07/97; no change of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
9 April 1997New director appointed (2 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Return made up to 26/07/96; full list of members (9 pages)
11 November 1996New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Ad 21/03/95--------- £ si 100000@1=100000 £ ic 573505/673505 (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director's particulars changed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Return made up to 26/07/94; no change of members (6 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
26 July 1991Incorporation (21 pages)