Company NameBillcraft Limited
Company StatusDissolved
Company Number02798985
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(16 years after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(16 years after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMrs Francis Rosalind Lerner
StatusClosed
Appointed14 March 2014(21 years after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Amarjit Singh Khambay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address93-95 South Road
Southall
Middlesex
UB1 1SQ
Secretary NameDr Sanjiv Talwar
NationalityBritish
StatusResigned
Appointed24 March 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Altior Court
74 Shepherds Hill
London
N6 5RJ
Director NameBhupinder Singh Bhogal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2001)
RoleDental Surgeon
Correspondence Address63 Shaftesbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HJ
Secretary NameShaminder Ubi
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address24 Rex House
Hampton Road West
Feltham
Middlesex
TW13 6AP
Secretary NameNinder Kaur Mattu
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address47 Melbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HS
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed15 July 2003(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

14k at £1Farcastle LTD
50.00%
Ordinary
14k at £1Landmaster Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 28,000
(6 pages)
18 September 2014Appointment of Mrs Francis Rosalind Lerner as a secretary on 14 March 2014 (2 pages)
18 September 2014Termination of appointment of Etelka Noe as a secretary on 14 March 2014 (1 page)
31 July 2014Termination of appointment of Salomon Noe as a director on 14 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 28,000
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Irving Marc Lerner on 28 May 2013 (2 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Director appointed frances rosalind lerner (1 page)
2 April 2009Director appointed irving marc lerner (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
30 October 2007Return made up to 12/03/07; full list of members (2 pages)
27 July 2007Accounts made up to 30 September 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Return made up to 12/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 July 2005Return made up to 12/03/05; no change of members (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 June 2004Return made up to 12/03/04; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: c/o jon avol & associates talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Return made up to 12/03/03; full list of members (6 pages)
8 May 2002Return made up to 12/03/02; full list of members (7 pages)
3 May 2002Registered office changed on 03/05/02 from: c/o jon avol & associates canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
10 May 2001Return made up to 12/03/01; full list of members (7 pages)
4 May 2001Registered office changed on 04/05/01 from: 93/95 south road southall middlesex UB1 1SQ (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Return made up to 12/03/00; full list of members (7 pages)
10 March 2000Return made up to 12/03/99; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
30 May 1997Return made up to 12/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
19 June 1995Return made up to 12/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
23 April 1993Memorandum and Articles of Association (16 pages)
16 April 1993Memorandum and Articles of Association (16 pages)
12 March 1993Incorporation (19 pages)