Company NameBDS (London) Limited
DirectorsChatan Patel and Rafal Slyk
Company StatusDissolved
Company Number04453095
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Directors

Director NameChatan Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Correspondence Address305 Church Lane
Kingsbury
London
NW9 8JE
Director NameRafal Slyk
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed05 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address21a Roundwood Road
London
NW10 9SY
Secretary NameAnkita Patel
NationalityBritish
StatusCurrent
Appointed05 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address305 Church Lane
Kingsbury
London
NW9 8JE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
20 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2003Statement of affairs (5 pages)
10 November 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Registered office changed on 15/10/03 from: 19-21 roundwood road willesden london NW10 9SY (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: n mavani & co 7 saint georges avenue london NW9 0JT (1 page)
11 June 2002Registered office changed on 11/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
31 May 2002Incorporation (6 pages)