Company NameBSD Services Limited
Company StatusDissolved
Company Number04621843
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date19 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDonna Ekoku
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2010)
RoleContract Mng
Correspondence Address24 Mauleverer Road
London
SW2 5DN
Director NameMohammed Bashiru Salawu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2010)
RoleCompany Director
Correspondence Address31 Wilshaw Close
London
NW4 4TU
Director NameHassana Kefas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2010)
RoleManager
Correspondence Address126 Station Road
London
NW4 3SN
Secretary NameShakirat Emiola
NationalityBritish
StatusClosed
Appointed11 November 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2010)
RoleSecretary
Correspondence Address504 Crown House
North Circular Road
London
NW10 7PN
Director NameMeerah Salawu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2010)
RoleManager
Correspondence Address32 Alan Drive
Barnet
Hertfordshire
EN5 2PP
Secretary NamePhillip Anthony
NationalityBritish
StatusClosed
Appointed05 October 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2010)
RoleBusinessman
Correspondence Address31 Wilshaw Close
London
NW4 4TU
Secretary NameMr Martin Wallace Cobblah
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address216 Fernhead Road
London
W9 3EJ
Director NameAliyu Bage
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleManager
Correspondence Address126 Station Road
London
NW4 3SN
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Secretary NameHassana Kefas
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleManager
Correspondence Address126 Station Road
London
NW4 3SN
Director NameHassana Salihu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 December 2006)
RoleCompany Director
Correspondence Address32 Alan Drive
Barnet
Hertfordshire
EN5 2PP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£70,352
Gross Profit£14,396
Net Worth-£21,970
Current Liabilities£24,305

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
21 May 2007Return made up to 19/12/06; full list of members (3 pages)
21 May 2007Return made up to 19/12/06; full list of members (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: c/o maisanda & co 609 crow house north circular road london NW10 7PN (1 page)
23 April 2007Registered office changed on 23/04/07 from: c/o maisanda & co 609 crow house north circular road london NW10 7PN (1 page)
4 January 2007Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/01/07
(9 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: suite 504 crown house north circular road london NW10 7PN (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Return made up to 19/12/05; full list of members (9 pages)
4 January 2007Registered office changed on 04/01/07 from: suite 504 crown house north circular road london NW10 7PN (1 page)
19 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
27 July 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
28 December 2005Return made up to 19/12/04; full list of members (9 pages)
28 December 2005Return made up to 19/12/04; full list of members (9 pages)
19 August 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
19 August 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 April 2004Return made up to 19/12/03; full list of members (6 pages)
16 April 2004Return made up to 19/12/03; full list of members (6 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: amc house, 12 cumberland avenue park royal london NW10 7QL (1 page)
18 November 2003Registered office changed on 18/11/03 from: amc house, 12 cumberland avenue park royal london NW10 7QL (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)