Company NameB A Investments Limited
Company StatusDissolved
Company Number03073526
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Kumarasamy Karunamoorthy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(7 years after company formation)
Appointment Duration6 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palmer Avenue
Cheam
Surrey
SM3 8EF
Secretary NameMr Rohan Manickavasagar
NationalityBritish
StatusClosed
Appointed11 July 2002(7 years after company formation)
Appointment Duration6 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Hampden Way
Southgate
London
N14 7NB
Director NameAshok Patel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameBipin Harmanbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Perimeade Road
Greenford
Middlesex
UB6 7AS
Secretary NameAshok Patel
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 19 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007Return made up to 28/06/07; full list of members (6 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Return made up to 28/06/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 July 2005Return made up to 28/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 October 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 July 2002Declaration of assistance for shares acquisition (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Nc inc already adjusted 06/04/01 (1 page)
27 April 2001Ad 06/04/01--------- £ si 26968@1=26968 £ ic 100/27068 (2 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
29 June 1999Return made up to 28/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
9 July 1998Return made up to 28/06/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 June 1997Return made up to 28/06/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 September 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
28 June 1996Return made up to 28/06/96; full list of members (6 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
25 August 1995Ad 28/06/95--------- £ si 98@1 (2 pages)
14 August 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 June 1995Incorporation (13 pages)