Northolt
Middlesex
UB5 6LG
Director Name | Mr Naresh Bhatti |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Lady Margaret Road Southall Middlesex UB1 2QA |
Director Name | Raj Bhatti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Lady Margaret Road Southall Middlesex UB1 2QA |
Director Name | Vijay Bhatti |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carlyon Road Hayes Middlesex UB4 0NS |
Director Name | Ashok Kumar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Northcote Avenue Southall Middlesex UB1 2AZ |
Secretary Name | Mr Naresh Bhatti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Lady Margaret Road Southall Middlesex UB1 2QA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | bidm.biz |
---|---|
Email address | [email protected] |
Telephone | 020 88139227 |
Telephone region | London |
Registered Address | 3 Coombe Road London NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Mr Aniel Bhatti 20.00% Ordinary |
---|---|
20 at £1 | Mr Ashok Kumar 20.00% Ordinary |
20 at £1 | Mr N.k. Bhatti 20.00% Ordinary |
20 at £1 | Mr Raj K. Bhatti 20.00% Ordinary |
20 at £1 | Mr Vijay K. Bhatti 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,428 |
Cash | £24,481 |
Current Liabilities | £84,634 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 August 2004 | Delivered 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 |
---|
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
19 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 June 2016 | Registered office address changed from 3 Coombe Road London Nw10 to 3 Coombe Road London NW10 0EB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 3 Coombe Road London Nw10 to 3 Coombe Road London NW10 0EB on 2 June 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Director's details changed for Vijay Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ashok Kumar on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ashok Kumar on 30 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Naresh Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Naresh Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aniel Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Vijay Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raj Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raj Bhatti on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aniel Bhatti on 30 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 September 2007 | Return made up to 30/07/07; no change of members
|
3 September 2007 | Return made up to 30/07/07; no change of members
|
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members (9 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 30/07/03; full list of members
|
28 July 2003 | Return made up to 30/07/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
18 September 2000 | Return made up to 30/07/00; full list of members
|
18 September 2000 | Return made up to 30/07/00; full list of members
|
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | Company name changed jovstrow LIMITED\certificate issued on 21/09/99 (2 pages) |
20 September 1999 | Company name changed jovstrow LIMITED\certificate issued on 21/09/99 (2 pages) |
30 July 1999 | Incorporation (16 pages) |
30 July 1999 | Incorporation (16 pages) |