Company NameB&N UK Limited
Company StatusDissolved
Company Number04998875
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameBhasker Vinulal Amin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2004(1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 June 2015)
RoleRetail
Country of ResidenceEngland
Correspondence Address2 The Broadway
Barnes
Richmond
London
SW13 0NY
Secretary NameNishakomhri Amin
NationalityBritish
StatusClosed
Appointed18 January 2004(1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 June 2015)
RoleSecretary
Correspondence Address2 The Broadway
Barnes
Richmond
London
SW13 0NY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Bhasker Vinulal Amin
50.00%
Ordinary
1 at £1Mrs Nishakumari Amin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
19 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 October 2012Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Director's details changed for Bhasker Vinulal Amin on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Bhasker Vinulal Amin on 1 October 2009 (2 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 March 2009Return made up to 18/12/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 February 2008Return made up to 18/12/07; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 January 2007Return made up to 18/12/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 18/12/05; full list of members (6 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 February 2005Return made up to 18/12/04; full list of members (6 pages)
16 February 2004Ad 18/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
18 December 2003Incorporation (13 pages)