Company NameBismila Republic Limited
Company StatusDissolved
Company Number05018329
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameBismila Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGanesh Balasubramaniam
NationalityBritish
StatusClosed
Appointed01 October 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address4 North Avenue
Harrow
Middlesex
HA2 7AE
Director NameMohammed Nasir
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2006)
RoleBusiness Director
Correspondence Address4 North Avenue
Harrow
Middlesex
HA2 7AE
Director NameMohammed Zafir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 North Avenue
Harrow
Middlesex
HA2 7AE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address4 North Avenue
North Harrow
Middlesex
HA2 7AE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
13 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 March 2005Return made up to 16/01/05; full list of members (2 pages)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page)
27 January 2004Director resigned (1 page)
16 January 2004Incorporation (12 pages)