Company NameBCDM Menswear Limited
Company StatusDissolved
Company Number04388494
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)
Previous NameZosanj Ltd

Business Activity

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

Directors

Secretary NameMrs Pravina Suryakant Chauhan
NationalityBritish
StatusClosed
Appointed09 August 2002(5 months after company formation)
Appointment Duration12 years, 6 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameSanjiv Jatin Chauhan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameSanjiv Jatin Chauhan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Fawn Court
Hatfield
Hertfordshire
AL9 5DJ
Director NameZoe Dawn Sedaghat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleArea Manager
Correspondence Address21 The Gables
North Orbital Road
Watford
Hertfordshire
WD25 0RP
Secretary NameZoe Dawn Sedaghat
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleArea Manager
Correspondence Address21 The Gables
North Orbital Road
Watford
Hertfordshire
WD25 0RP
Director NameMrs Pravina Suryakant Chauhan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

100 at £1Pravina Suryakant Chauhan
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,148
Current Liabilities£313,517

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
31 January 2014Liquidators' statement of receipts and payments to 6 December 2013 (14 pages)
31 January 2014Liquidators statement of receipts and payments to 6 December 2013 (14 pages)
31 January 2014Liquidators' statement of receipts and payments to 6 December 2013 (14 pages)
31 January 2014Liquidators statement of receipts and payments to 6 December 2013 (14 pages)
21 December 2012Statement of affairs with form 4.19 (9 pages)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Statement of affairs with form 4.19 (9 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page)
16 July 2012Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages)
16 July 2012Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages)
16 July 2012Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page)
16 July 2012Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page)
16 July 2012Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages)
11 February 2010Accounts made up to 31 March 2009 (2 pages)
11 February 2010Accounts made up to 31 March 2009 (2 pages)
18 November 2009Registered office address changed from 21 High Street Waltham Cross Hertfordshire EN8 7AA on 18 November 2009 (1 page)
18 November 2009Appointment of Mrs Pravina Suryakant Chauhan as a director (2 pages)
18 November 2009Registered office address changed from 21 High Street Waltham Cross Hertfordshire EN8 7AA on 18 November 2009 (1 page)
18 November 2009Termination of appointment of Sanjiv Chauhan as a director (1 page)
18 November 2009Termination of appointment of Sanjiv Chauhan as a director (1 page)
18 November 2009Appointment of Mrs Pravina Suryakant Chauhan as a director (2 pages)
17 November 2009Change of name notice (1 page)
17 November 2009Company name changed zosanj LTD\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
17 November 2009Company name changed zosanj LTD\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
17 November 2009Change of name notice (1 page)
25 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
25 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
25 October 2009Change of name notice (1 page)
25 October 2009Change of name notice (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2008Accounts made up to 31 March 2008 (2 pages)
3 July 2008Accounts made up to 31 March 2008 (2 pages)
15 February 2008Accounts made up to 31 March 2007 (2 pages)
15 February 2008Accounts made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 06/03/07; full list of members (6 pages)
5 April 2007Return made up to 06/03/07; full list of members (6 pages)
21 April 2006Accounts made up to 31 March 2006 (2 pages)
21 April 2006Accounts made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 06/03/06; full list of members (6 pages)
21 April 2006Accounts made up to 31 March 2005 (2 pages)
21 April 2006Return made up to 06/03/06; full list of members (6 pages)
21 April 2006Accounts made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 06/03/05; full list of members (6 pages)
21 March 2005Return made up to 06/03/05; full list of members (6 pages)
25 October 2004Accounts made up to 31 March 2004 (2 pages)
25 October 2004Accounts made up to 31 March 2004 (2 pages)
1 April 2004Accounts made up to 31 March 2003 (2 pages)
1 April 2004Return made up to 06/03/04; full list of members (6 pages)
1 April 2004Return made up to 06/03/04; full list of members (6 pages)
1 April 2004Accounts made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 06/03/03; full list of members (6 pages)
18 April 2003Return made up to 06/03/03; full list of members (6 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
9 May 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)