Company NameDavid Bitton Limited
DirectorRavichandran Narasimhan
Company StatusLiquidation
Company Number04391016
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameRavichandran Narasimhan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleManager
Correspondence AddressFt C 11/F, 19 Glee Path, Mei Foo Sun Chuen
Lai Chi Kok, Kowloon
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed06 January 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHarry Hassomal Mohinani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4f Angel Tower 918 Cheung Sha
Wan Road Lalchi Kok
Kowloon
Hong Kong
Director NameVijay Harish Mohinani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address4b Wing On Court
24 Homantin Hill Road
Kowloon
Hong Kong
Director NameMr Murali Ramadoss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Garrick Road
Greenford
Middlesex
UB6 9HT
Director NameAngel Garment Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressUnit 301 3/F South Seas Centre
Tower 11 75 Mody Road Tst East
Kowloon
Hong Kong
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2005)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth-£3,034,115
Cash£47,677
Current Liabilities£2,569,931

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 March 2017 (overdue)

Filing History

23 December 2010Order of court to wind up (3 pages)
23 December 2010Order of court to wind up (3 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 10,000
(4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 10,000
(4 pages)
5 March 2010Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Appointment terminated director murali ramadoss (1 page)
14 September 2009Appointment terminated director murali ramadoss (1 page)
24 August 2009Director appointed ravichandran narasimhan (1 page)
24 August 2009Director appointed ravichandran narasimhan (1 page)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 11/03/08; full list of members (3 pages)
3 April 2008Return made up to 11/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / murali ramadoss / 18/03/2008 (1 page)
2 April 2008Director's change of particulars / murali ramadoss / 18/03/2008 (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 11/03/06; full list of members (3 pages)
6 March 2006Return made up to 11/03/06; full list of members (3 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 11/03/05; full list of members (3 pages)
11 May 2005Return made up to 11/03/05; full list of members (3 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
22 December 2004Registered office changed on 22/12/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
22 December 2004Registered office changed on 22/12/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Ad 27/02/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 March 2004Ad 27/02/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Nc inc already adjusted 27/02/04 (1 page)
9 March 2004Nc inc already adjusted 27/02/04 (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Company name changed be.us. LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed be.us. LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
23 December 2003Registered office changed on 23/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 December 2003Registered office changed on 23/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003New secretary appointed (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Return made up to 11/03/03; full list of members (7 pages)
16 July 2003Return made up to 11/03/03; full list of members (7 pages)
11 June 2003Registered office changed on 11/06/03 from: c/o harry mohinani 55 edgewarebury gardens edgware middlesex HA8 8LL (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o harry mohinani 55 edgewarebury gardens edgware middlesex HA8 8LL (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)