Company NameBiashara365.com Ltd
Company StatusDissolved
Company Number04554324
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Viral Harshad Vora
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleSystem Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley Park
Middlesex
HA9 9EG
Director NameMrs Jigna Vora
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 23 August 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley Park
Middlesex
HA9 9EG
Director NameRajendra Prasad Modeshia
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleBusinessman
Correspondence Address15 Harebell Way
Boughton Vale
Rugby
Warwickshire
CV23 0TT
Director NameMr Viral Harshad Vora
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleSystem Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley Park
Middlesex
HA9 9EG
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address16 The Drive
Wembley Park
London
Middlesex
HA9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jigna Vora
100.00%
Ordinary

Financials

Year2014
Net Worth£2,927
Cash£750
Current Liabilities£18,343

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mrs Jigna Vora on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Jigna Vora on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 05/11/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2007Return made up to 05/11/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 November 2005Return made up to 05/11/05; full list of members (2 pages)
6 May 2005Return made up to 04/10/04; full list of members (6 pages)
6 May 2005Director resigned (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: regency chambers alpine house, honeypot lane kingsbury london NW9 9RX (1 page)
10 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (12 pages)