Company NameBessingham Financial Services Ltd
Company StatusDissolved
Company Number03275846
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBessingham Computers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pamela Kotecha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(2 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameMr Jay Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameKotecha & Co [Ats] Ltd (Corporation)
StatusClosed
Appointed31 January 1997(2 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (closed 16 March 2021)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Jay Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Secretary NameHarsha Shah
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1998)
RolePersonal Assistant
Correspondence Address26 Uppingham Avenue
Stanmore
Middlesex
HA7 2JY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameKotecha & Co [Ats] Ltd (Corporation)
StatusResigned
Appointed21 April 1997(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2006)
Correspondence Address1 Admiral House
Cardinal Way
Harrow
Middlesex
HA3 5TE

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Jay Kotecha
49.50%
Ordinary B
100 at £1Mrs Pamela Kotecha
49.50%
Ordinary A
1 at £1Mr Jay Kotecha
0.50%
Ordinary
1 at £1Mrs Pamela Kotecha
0.50%
Ordinary

Financials

Year2014
Net Worth£17,916
Cash£11,905
Current Liabilities£32,329

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

26 January 2015Delivered on: 30 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (3 pages)
22 July 2020Change of share class name or designation (2 pages)
18 June 2020Cessation of Pamela Kotecha as a person with significant control on 28 April 2020 (1 page)
18 June 2020Cessation of Jay Kotecha as a person with significant control on 28 April 2020 (1 page)
18 June 2020Notification of London Bridging Finance Ltd as a person with significant control on 28 April 2020 (2 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
2 August 2018Notification of Jay Kotecha as a person with significant control on 31 July 2018 (2 pages)
2 August 2018Change of details for Mrs Pamela Kotecha as a person with significant control on 2 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Jay Kotecha as a director on 31 July 2017 (1 page)
16 August 2017Cessation of Jay Kotecha as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Jay Kotecha as a person with significant control on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Jay Kotecha as a director on 31 July 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 202
(5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 202
(5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 202
(5 pages)
30 January 2015Registration of charge 032758460001, created on 26 January 2015 (18 pages)
30 January 2015Registration of charge 032758460001, created on 26 January 2015 (18 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 202
(5 pages)
13 November 2014Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page)
13 November 2014Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page)
13 November 2014Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 202
(5 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 202
(5 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
15 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
15 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 202
(5 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 202
(5 pages)
12 November 2013Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 202
(5 pages)
12 November 2013Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 April 2013Appointment of Mr Jay Kotecha as a director (2 pages)
4 April 2013Appointment of Mr Jay Kotecha as a director (2 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Jayendra Kotecha as a director (1 page)
11 January 2011Termination of appointment of Jayendra Kotecha as a director (1 page)
5 January 2011Termination of appointment of Jayendra Kotecha as a director (2 pages)
5 January 2011Termination of appointment of Jayendra Kotecha as a director (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Director's details changed for Jay Kotecha on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Jay Kotecha on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Jay Kotecha on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 November 2007Return made up to 08/11/07; full list of members (3 pages)
22 November 2007Return made up to 08/11/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG (1 page)
27 June 2005Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
26 October 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
13 November 2003Return made up to 08/11/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 November 2001Registered office changed on 23/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
23 November 2001Registered office changed on 23/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
19 November 2001Return made up to 08/11/01; full list of members (7 pages)
19 November 2001Return made up to 08/11/01; full list of members (7 pages)
14 November 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 July 1999Registered office changed on 19/07/99 from: 536 north circular road london NW10 1SN (1 page)
19 July 1999Registered office changed on 19/07/99 from: 536 north circular road london NW10 1SN (1 page)
14 January 1999Return made up to 08/11/98; full list of members (6 pages)
14 January 1999Return made up to 08/11/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
30 March 1998Company name changed bessingham computers LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed bessingham computers LIMITED\certificate issued on 31/03/98 (2 pages)
19 February 1998Ad 10/11/97--------- £ si 100@1=100 £ ic 102/202 (2 pages)
19 February 1998Ad 10/11/97--------- £ si 100@1=100 £ ic 102/202 (2 pages)
17 February 1998Return made up to 08/11/97; full list of members (6 pages)
17 February 1998Return made up to 08/11/97; full list of members (6 pages)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Nc inc already adjusted 01/07/97 (1 page)
13 August 1997Nc inc already adjusted 01/07/97 (1 page)
13 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
17 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 November 1996Incorporation (13 pages)
8 November 1996Incorporation (13 pages)