Company NameYA. Bishi Limited
Company StatusDissolved
Company Number04532811
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAnthony Bishi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleTrader
Correspondence Address44 Grovebury Road
Abbeywood
London
SE2 9BB
Secretary NameBose Shadipo
NationalityBritish
StatusClosed
Appointed12 September 2002(1 day after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address3 Dunnose Court
Linnet Way
Purfleet
Essex
RM19 1TF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address44 Grovebury Road
Abbeywood
London
SE2 9BB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£9,550
Net Worth-£2,059
Cash£530
Current Liabilities£2,589

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 11/09/06; full list of members (6 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 11/09/05; full list of members (6 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 October 2003Return made up to 11/09/03; full list of members (6 pages)
18 July 2003Registered office changed on 18/07/03 from: 11 the mound eltham london SE9 3BB (1 page)
11 June 2003Registered office changed on 11/06/03 from: 3 dunnose court linnet way purfleet essex RM19 1TF (1 page)
1 November 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 13 grass haven way thamesmead london SE28 8TH (1 page)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)