Company NameBargain Express Limited
Company StatusDissolved
Company Number04997280
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date9 May 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Lal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
142 Clpham High Street
London
SW4 7UH
Secretary NameAnat Khan
NationalityBritish
StatusClosed
Appointed27 May 2006(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressFlat 1
142 Clapham High Street
London
SW4 7UH
Director NameAbdullah Khan Ahagran
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAfghan
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 Sheridan Road
London
E12 6QY
Director NameMr Matin Khan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAfghan
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 Sheridan Road
London
E12 6QY
Secretary NameAbdullah Khan Ahagran
NationalityAfghan
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 Sheridan Road
London
E12 6QY
Director NameKalyal Corporate Administration Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH
Secretary NameKalyal Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH

Contact

Telephone020 77202344
Telephone regionLondon

Location

Registered Address142 Clapham High Street
London
SW4 7UH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

100 at £1Mohammad Lal
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,309
Cash£11,783
Current Liabilities£317,092

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 October 2010Delivered on: 15 October 2010
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,500 see image for full details.
Outstanding
11 November 2008Delivered on: 25 November 2008
Persons entitled: Spot Property Company Limited

Classification: Rent deposit deed
Secured details: £18,800.00 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit and all money from time to time withdrawn from the deposit. See image for full details.
Outstanding
21 November 2006Delivered on: 25 November 2006
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: £13,250.00 due or to become due from the company to.
Particulars: £13,250.00.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Director's details changed for Mohammad Lal on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mohammad Lal on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mohammad Lal on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 357 katherine road london E7 8LT (1 page)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 357 katherine road london E7 8LT (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Location of debenture register (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 17/12/05; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 17/12/05; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Director resigned (1 page)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 March 2005Return made up to 17/12/04; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 51 derby road london E7 8NH (1 page)
14 March 2005Return made up to 17/12/04; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 51 derby road london E7 8NH (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
17 December 2003Incorporation (14 pages)
17 December 2003Incorporation (14 pages)