Company NameB. S. Property Management (Heathrow) Ltd.
Company StatusDissolved
Company Number05057098
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nachhatter Singh Binesha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address301 North Hyde Lane
Southall
Middlesex
UB2 5TG
Director NameSurjeet Singh Sekhon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Blossom Way
Hounslow
Middlesex
TW5 9HB
Secretary NameSurjeet Singh Sekhon
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Blossom Way
Hounslow
Middlesex
TW5 9HB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr N.s. Binesha
50.00%
Ordinary
50 at £1Mr Surjeet Singh Sekhon
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (3 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Registered office address changed from 37 Blossom Way Hounslow Middlesex TW5 9RB on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 37 Blossom Way Hounslow Middlesex TW5 9RB on 3 June 2011 (1 page)
3 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 March 2010Director's details changed for Nachhatter Singh Binesha on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nachhatter Singh Binesha on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Surjeet Singh Sekhon on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Surjeet Singh Sekhon on 4 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 26/02/09; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 26/02/08; no change of members (7 pages)
5 September 2007Return made up to 26/02/07; full list of members (7 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2006Return made up to 26/02/06; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (20 pages)