Company NameBulman International Limited
Company StatusDissolved
Company Number03250837
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manoj Bandyopadhyay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameNarendra Chandulal Kansara
NationalityBritish
StatusClosed
Appointed08 December 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address88 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameBulbul Banerjea
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameMowla Khan
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address17 Blackbush Avenue
Romford
Essex
RM6 5TU
Director NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Colleonard Road
Banff
Banffshire
AB45 1DZ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 2008)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

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

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 300
(4 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 300
(4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Return made up to 17/09/08; full list of members (3 pages)
6 February 2009Return made up to 17/09/08; full list of members (3 pages)
12 December 2008Appointment Terminated Secretary london law secretarial LIMITED (1 page)
12 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 December 2008Secretary appointed narendra chandulal kansara (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 69 southampton row london WC1B 4ET (1 page)
12 December 2008Secretary appointed narendra chandulal kansara (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 69 southampton row london WC1B 4ET (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 17/09/05; full list of members (3 pages)
22 November 2005Return made up to 17/09/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 17/09/04; full list of members (3 pages)
21 September 2004Return made up to 17/09/04; full list of members (3 pages)
18 June 2004Ad 25/03/04-18/06/04 £ si [email protected]=100 £ ic 200/300 (1 page)
18 June 2004Ad 25/03/04-18/06/04 £ si [email protected]=100 £ ic 200/300 (1 page)
16 June 2004Nc inc already adjusted 25/03/04 (2 pages)
16 June 2004Nc inc already adjusted 25/03/04 (2 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
17 September 2003Return made up to 17/09/03; full list of members (2 pages)
17 September 2003Return made up to 17/09/03; full list of members (2 pages)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 17/09/02; full list of members (7 pages)
20 September 2002Return made up to 17/09/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 October 2001Return made up to 17/09/01; no change of members (4 pages)
4 October 2001Return made up to 17/09/01; no change of members (4 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 March 2001Particulars of mortgage/charge (5 pages)
24 March 2001Particulars of mortgage/charge (5 pages)
3 October 2000Return made up to 17/09/00; full list of members (6 pages)
3 October 2000Return made up to 17/09/00; full list of members (6 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 July 2000Ad 17/07/00--------- £ si 100@1=100 £ ic 100/200 (3 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Ad 17/07/00--------- £ si 100@1=100 £ ic 100/200 (3 pages)
21 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000Nc inc already adjusted 14/07/00 (1 page)
21 July 2000Nc inc already adjusted 14/07/00 (1 page)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 July 2000Accounts made up to 30 September 1999 (2 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
21 June 2000Secretary resigned (1 page)
8 November 1999Return made up to 17/09/99; no change of members (4 pages)
8 November 1999Return made up to 17/09/99; no change of members (4 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Accounts made up to 30 September 1998 (3 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Return made up to 17/09/98; full list of members (6 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Registered office changed on 18/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
18 April 1999Return made up to 17/09/98; full list of members (6 pages)
18 April 1999Registered office changed on 18/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1999New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
21 July 1998Full accounts made up to 30 September 1997 (8 pages)
21 July 1998Full accounts made up to 30 September 1997 (8 pages)
21 October 1997Return made up to 17/09/97; full list of members (5 pages)
21 October 1997Return made up to 17/09/97; full list of members (5 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
17 September 1996Incorporation (13 pages)