Company NameBHBA Property Limited
Company StatusDissolved
Company Number03094543
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Jamie Wighton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleAccountant
Correspondence Address193 Holland Road
Kensal Green
London
NW10 5AX
Secretary NameAnn Quare
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address193 Holland Road
Kensal Green
London
NW10 5AX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address193 Holland Road
Kensal Green
London
NW10 5AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
19 September 2001Return made up to 23/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
6 September 2000Return made up to 23/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 August 1999 (1 page)
25 October 1999Return made up to 23/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (1 page)
28 September 1998Return made up to 23/08/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
13 October 1997Return made up to 23/08/97; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Registered office changed on 16/06/97 from: 43 bryan avenue willesden london NW10 2AS (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
2 June 1997Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1995New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 August 1995Incorporation (20 pages)