Company NameBesmo Products Ltd.
Company StatusDissolved
Company Number02791251
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameStone Brothers Limited

Business Activity

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

Directors

Director NameShaleeni Mohindra
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleConsultant
Correspondence Address4 Heritage View
Harrow
Middlesex
HA1 3TN
Director NameMr Yunib Siddiqui
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Heritage View
Harrow
Middlesex
HA1 3TN
Secretary NameMr Yunib Siddiqui
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Heritage View
Harrow
Middlesex
HA1 3TN
Director NameMr Felix Or
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleAccountant
Correspondence Address39 Frognalavenue
Harrow
Middlesex
HA1 2SG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38/40 Westwood Park Trading
Estate Concord Road
Western Avenue
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£244,366
Cash£55,946
Current Liabilities£345,983

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / shaleeni mohindra / 12/02/2008 (1 page)
11 March 2008Director's Change of Particulars / shaleeni mohindra / 12/02/2008 / HouseName/Number was: , now: 4; Street was: 4 hertage view, now: heritage view; Region was: , now: middlesex (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(7 pages)
25 March 2007Return made up to 18/02/07; full list of members (7 pages)
4 May 2006Return made up to 18/02/06; full list of members (7 pages)
4 May 2006Return made up to 18/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 July 2005Registered office changed on 24/07/05 from: 183 park avenue park royle london NW10 7XH (1 page)
24 July 2005Registered office changed on 24/07/05 from: 183 park avenue park royle london NW10 7XH (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
19 April 2004Ad 31/03/02--------- £ si 2000@1 (2 pages)
19 April 2004Ad 31/03/02--------- £ si 2000@1 (2 pages)
7 April 2004Return made up to 18/02/04; full list of members (7 pages)
7 April 2004Return made up to 18/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
15 August 2003Registered office changed on 15/08/03 from: unit 24 fourthway woods building middlesex HA9 0LH (1 page)
15 August 2003Registered office changed on 15/08/03 from: unit 24 fourthway woods building middlesex HA9 0LH (1 page)
18 July 2003Return made up to 18/02/03; full list of members (7 pages)
18 July 2003Return made up to 18/02/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 18/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 18/02/01; full list of members (6 pages)
6 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Ad 01/04/99-31/03/00 £ si 17997@1 (2 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Ad 01/04/99-31/03/00 £ si 17997@1 (2 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000£ nc 20000/100000 31/03/00 (1 page)
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 2000£ nc 20000/100000 31/03/00 (1 page)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 1000/20000 25/02/98 (1 page)
8 April 1999Ad 25/02/98--------- £ si 15000@1 (2 pages)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1999Ad 25/02/98--------- £ si 15000@1 (2 pages)
8 April 1999£ nc 1000/20000 25/02/98 (1 page)
26 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 March 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Return made up to 18/02/98; no change of members (4 pages)
22 December 1997Full accounts made up to 28 February 1997 (13 pages)
22 December 1997Full accounts made up to 28 February 1997 (13 pages)
20 March 1997Return made up to 18/02/97; full list of members (6 pages)
20 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Full accounts made up to 29 February 1996 (11 pages)
7 June 1996Full accounts made up to 29 February 1996 (11 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
23 April 1995Return made up to 18/02/95; full list of members (6 pages)
23 April 1995Return made up to 18/02/95; full list of members (6 pages)
22 March 1993Ad 26/02/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 March 1993Ad 26/02/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)