Company NameB.U.P. Hyg Ltd
Company StatusDissolved
Company Number03724523
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameUrvashi Bina Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleDental Hygenist
Correspondence Address15 Butler Road
Harrow
Middlesex
HA1 4DS
Secretary NameViral Patel
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleStudent
Correspondence Address64 Oakley Drive
Wellingborough
Northamptonshire
NN8 3JZ
Director NameViral Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleDoctor
Correspondence Address64 Oakley Drive
Wellingborough
Northamptonshire
NN8 3JZ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address15 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,641
Cash£1,941
Current Liabilities£6,001

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Return made up to 02/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 02/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 02/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 02/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
29 December 2000Registered office changed on 29/12/00 from: dattani chartered accountants suite N12 research house fraser road greenford middlesex UB6 7AQ (1 page)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)