Company NameBidari Investments Limited
Company StatusDissolved
Company Number03958294
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameOH! Couture Limited

Business Activity

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

Directors

Director NameYasmin Wilkinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusClosed
Appointed08 February 2001(10 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressMill Mead Mill Lane
Forest Green
Dorking
Surrey
RH5 5SJ
Secretary NameYasmin Nouaisser
NationalityCanadian
StatusClosed
Appointed08 October 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressPO Box 1120
Nobleton
Ontario Canada
Log 1no
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Yasmin Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,245
Current Liabilities£7,363

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Application to strike the company off the register (4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
24 February 2014Director's details changed for Yasmin Wilkinson on 11 February 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from 5Thfloor 7-10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 28/03/05; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 28/03/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Registered office changed on 14/04/03 from: 7-10 chandos street london W1G 9DQ (1 page)
23 March 2003Return made up to 28/03/03; full list of members (6 pages)
3 March 2003Return made up to 28/03/01; full list of members (6 pages)
28 February 2003Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
30 August 2002Company name changed oh! Couture LIMITED\certificate issued on 30/08/02 (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
28 March 2000Incorporation (17 pages)