Company NameBhera Limited
Company StatusDissolved
Company Number04605921
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date28 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Muhammad Haroon Piracha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed05 December 2002(3 days after company formation)
Appointment Duration12 years, 12 months (closed 28 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameDavid Percy George Arter
NationalityBritish
StatusResigned
Appointed05 December 2002(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressSuite 2
92 Gloucester Place
London
W1U 6HT
Director NameNives Scaldaferro
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2004)
RoleRetail
Correspondence Address40 Lenham Road
Sutton
Surrey
SM1 4BG
Director NameMiss Fatima Yasmin Rahman Piracha
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed09 August 2007(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lenham Road
Sutton
Surrey
SM1 4BG
Director NameFatima Yasmin Rahman Piracha
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2012(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCleverdale Legal Limited (Corporation)
StatusResigned
Appointed09 May 2004(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 July 2004)
Correspondence AddressInternational House
Cray Avenue
Orpington
BR5 3RS
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2010)
Correspondence AddressInternational House Ashfields Suite
International House Cray Avenue
Orpington
Kent
BR5 3RS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Muhammad Haroon Paracha
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,801
Cash£388
Current Liabilities£84,331

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (11 pages)
11 June 2015Liquidators statement of receipts and payments to 3 April 2015 (11 pages)
11 June 2015Liquidators statement of receipts and payments to 3 April 2015 (11 pages)
17 April 2014Registered office address changed from 163 Francis Road London E10 6NT on 17 April 2014 (2 pages)
16 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Statement of affairs with form 4.19 (6 pages)
16 April 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 February 2013Termination of appointment of Fatima Rahman Piracha as a director (1 page)
20 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Director's details changed for Mr Muhammad Haroon Paracha on 1 April 2012 (2 pages)
30 August 2012Appointment of Fatima Yasmin Rahman Piracha as a director (2 pages)
30 August 2012Director's details changed for Mr Muhammad Haroon Paracha on 1 April 2012 (2 pages)
9 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Mr Muhammad Haroon Paracha on 1 December 2010 (2 pages)
5 April 2011Director's details changed for Mr Muhammad Haroon Paracha on 1 December 2010 (2 pages)
4 April 2011Termination of appointment of St Secretarial Services Limited as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 8 February 2010 (2 pages)
3 February 2010Director's details changed for Muhammad Haroon Paracha on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for St Secretarial Services Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for St Secretarial Services Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
3 February 2010Director's details changed for Muhammad Haroon Paracha on 3 February 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Amended accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Appointment terminated director fatima rahman piracha (1 page)
4 September 2008Director's change of particulars / muhammad paracha / 04/09/2008 (1 page)
21 January 2008Registered office changed on 21/01/08 from: c/o ahsfields chartered accountants international house cray avenue orpington kent BR5 3RS (1 page)
21 January 2008Return made up to 02/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 August 2007New director appointed (2 pages)
6 March 2007Return made up to 02/12/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Resolutions
  • RES13 ‐ £2999 m h piracha 31/10/05
(1 page)
5 December 2005Ad 31/10/05--------- £ si 2999@1 (2 pages)
5 December 2005Particulars of contract relating to shares (5 pages)
1 December 2005Return made up to 02/12/05; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 December 2004Director's particulars changed (2 pages)
7 December 2004Return made up to 02/12/04; full list of members (6 pages)
7 December 2004Director's particulars changed (2 pages)
28 October 2004Director resigned (2 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004New secretary appointed (1 page)
15 May 2004Registered office changed on 15/05/04 from: 31 great queen st london WC2B 5AE (1 page)
15 May 2004Secretary resigned (1 page)
27 February 2004Return made up to 02/12/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (9 pages)