Company NameJust Bizarre Limited
Company StatusDissolved
Company Number02973164
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Charles Grahame Davey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 18 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10d St Edmunds Terrace
St Johns Wood
London
NW8 7QP
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleAccountant
Correspondence Address107 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UJ
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Alexandra Road
Hounslow
Middlesex
TW3 4HN
Director NameMrs June Elsie Soley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleDesigner
Correspondence Address23 Purley Knoll
Purley
Surrey
CR8 3AF
Secretary NameMr Manoj Kumar Saluja
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleAccountant
Correspondence Address107 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UJ
Secretary NameLakhbir Kaur Virdee
NationalityBritish
StatusResigned
Appointed25 July 1995(9 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1996)
RoleCompany Director
Correspondence Address32 Rectory Road
Southall
Middlesex
UB2 4EN
Secretary NameMr Michael Charles Grahame Davey
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10d St Edmunds Terrace
St Johns Wood
London
NW8 7QP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
Correspondence Address224 Great West Road
Hounslow
Middlesex
TW5 9AW

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£102
Cash£459
Current Liabilities£357

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-16
  • GBP 102
(3 pages)
16 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-16
  • GBP 102
(3 pages)
27 June 2010Termination of appointment of Manoj Saluja as a director (1 page)
27 June 2010Termination of appointment of Manoj Saluja as a director (1 page)
14 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
14 May 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Appointment terminated secretary avon company secretaries LIMITED (1 page)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
11 December 2008Appointment Terminated Secretary avon company secretaries LIMITED (1 page)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2007Return made up to 30/09/07; full list of members (3 pages)
3 December 2007Return made up to 30/09/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 30/09/06; full list of members (3 pages)
3 November 2006Return made up to 30/09/06; full list of members (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2002Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
21 August 2002Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
17 April 2000Return made up to 30/09/99; full list of members (6 pages)
17 April 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Ad 30/09/98--------- £ si 100@1 (2 pages)
14 December 1998Return made up to 30/09/98; full list of members (6 pages)
14 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Ad 30/09/98--------- £ si 100@1 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 October 1996Return made up to 03/10/96; no change of members (4 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
29 June 1996Accounting reference date extended from 31/10/95 to 31/03/96 (1 page)
29 June 1996Accounting reference date extended from 31/10/95 to 31/03/96 (1 page)
26 May 1996Registered office changed on 26/05/96 from: 185 north road southall middlesex UB1 2JZ (1 page)
26 May 1996Registered office changed on 26/05/96 from: 185 north road southall middlesex UB1 2JZ (1 page)
12 January 1996Return made up to 03/10/95; full list of members (6 pages)
12 January 1996Return made up to 03/10/95; full list of members (6 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (1 page)
28 September 1995Director resigned (1 page)
28 September 1995Registered office changed on 28/09/95 from: 14 norwood road southall middlesex UB2 4DL (1 page)
28 September 1995Secretary resigned;director resigned (1 page)
28 September 1995Secretary resigned;director resigned (1 page)
28 September 1995Registered office changed on 28/09/95 from: 14 norwood road southall middlesex UB2 4DL (1 page)
28 September 1995Director resigned (1 page)
19 December 1994Registered office changed on 19/12/94 from: 14 norwood road southall middlesex (1 page)
19 December 1994Registered office changed on 19/12/94 from: 14 norwood road southall middlesex (1 page)
8 October 1994Secretary resigned;new secretary appointed (2 pages)
8 October 1994Secretary resigned;new secretary appointed (2 pages)
3 October 1994Incorporation (14 pages)
3 October 1994Incorporation (14 pages)