Company NameBIDM Limited
Company StatusDissolved
Company Number03816826
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameJovstrow Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameAniel Bhatti
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingshill Avenue
Northolt
Middlesex
UB5 6LG
Director NameMr Naresh Bhatti
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Lady Margaret Road
Southall
Middlesex
UB1 2QA
Director NameRaj Bhatti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Lady Margaret Road
Southall
Middlesex
UB1 2QA
Director NameVijay Bhatti
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Carlyon Road
Hayes
Middlesex
UB4 0NS
Director NameAshok Kumar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Northcote Avenue
Southall
Middlesex
UB1 2AZ
Secretary NameMr Naresh Bhatti
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration22 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Lady Margaret Road
Southall
Middlesex
UB1 2QA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitebidm.biz
Email address[email protected]
Telephone020 88139227
Telephone regionLondon

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Mr Aniel Bhatti
20.00%
Ordinary
20 at £1Mr Ashok Kumar
20.00%
Ordinary
20 at £1Mr N.k. Bhatti
20.00%
Ordinary
20 at £1Mr Raj K. Bhatti
20.00%
Ordinary
20 at £1Mr Vijay K. Bhatti
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,428
Cash£24,481
Current Liabilities£84,634

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

23 August 2004Delivered on: 1 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
23 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
19 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 June 2016Registered office address changed from 3 Coombe Road London Nw10 to 3 Coombe Road London NW10 0EB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 3 Coombe Road London Nw10 to 3 Coombe Road London NW10 0EB on 2 June 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(9 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(9 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(9 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(9 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(9 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(9 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Director's details changed for Vijay Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Ashok Kumar on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Ashok Kumar on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Naresh Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Naresh Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Aniel Bhatti on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Vijay Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Raj Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Raj Bhatti on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Aniel Bhatti on 30 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 30/07/09; full list of members (5 pages)
10 September 2009Return made up to 30/07/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 August 2008Return made up to 30/07/08; full list of members (5 pages)
18 August 2008Return made up to 30/07/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 30/07/06; full list of members (9 pages)
21 August 2006Return made up to 30/07/06; full list of members (9 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 30/07/05; full list of members (9 pages)
3 August 2005Return made up to 30/07/05; full list of members (9 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 September 2004Return made up to 30/07/04; full list of members (9 pages)
13 September 2004Return made up to 30/07/04; full list of members (9 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Return made up to 30/07/02; full list of members (9 pages)
1 August 2002Return made up to 30/07/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 30/07/01; full list of members (8 pages)
9 August 2001Return made up to 30/07/01; full list of members (8 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(8 pages)
18 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(8 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
20 September 1999Company name changed jovstrow LIMITED\certificate issued on 21/09/99 (2 pages)
20 September 1999Company name changed jovstrow LIMITED\certificate issued on 21/09/99 (2 pages)
30 July 1999Incorporation (16 pages)
30 July 1999Incorporation (16 pages)