Company NameBollywood Comics Limited
Company StatusDissolved
Company Number05081000
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Arjun Kashyap
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jersey Road
Hounslow
Middlesex
TW3 4BQ
Director NameRakesh Rawal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23
21 Seymour Street
London
W1H 5AD
Secretary NameRakesh Rawal
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23
21 Seymour Street
London
W1H 5AD
Secretary NameMs Carol Susan Sheridan
NationalityBritish
StatusResigned
Appointed14 April 2004(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalstead
78 Burdett Avenue
Westcliff On Sea
Essex
SS0 7JW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.bollywoodcomics.com

Location

Registered Address27 Jersey Road
Hounslow
Middlesex
TW3 4BQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

600 at £1Arjun Kashyap
60.00%
Ordinary
400 at £1Rakesh Rawal
40.00%
Ordinary

Accounts

Latest Accounts24 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 September 2011Registered office address changed from C/O Daap Kas House Unit K Middlesex Business Centre Bridge Road Southall Iddlesex UB2 4AB United Kingdom on 25 September 2011 (1 page)
25 September 2011Registered office address changed from C/O Daap Kas House Unit K Middlesex Business Centre Bridge Road Southall Iddlesex UB2 4AB United Kingdom on 25 September 2011 (1 page)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Registered office address changed from Kas House Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB United Kingdom on 29 March 2010 (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Kas House Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB United Kingdom on 29 March 2010 (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Carol Sheridan as a secretary (1 page)
11 March 2010Termination of appointment of Carol Sheridan as a secretary (1 page)
11 March 2010Registered office address changed from Halstead 78 Burdett Avenue Westcliff on Sea Essex SS0 7JW on 11 March 2010 (1 page)
11 March 2010Director's details changed for Arjun Kashyap on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Arjun Kashyap on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Arjun Kashyap on 1 March 2010 (2 pages)
11 March 2010Registered office address changed from Halstead 78 Burdett Avenue Westcliff on Sea Essex SS0 7JW on 11 March 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
30 July 2007Accounts made up to 31 March 2007 (1 page)
30 July 2007Accounts made up to 31 March 2007 (1 page)
11 July 2007Return made up to 23/03/07; full list of members (2 pages)
11 July 2007Return made up to 23/03/07; full list of members (2 pages)
29 January 2007Accounts made up to 31 March 2006 (1 page)
29 January 2007Accounts made up to 31 March 2006 (1 page)
15 May 2006Return made up to 23/03/06; full list of members (2 pages)
15 May 2006Return made up to 23/03/06; full list of members (2 pages)
27 October 2005Accounts made up to 31 March 2005 (1 page)
27 October 2005Accounts made up to 31 March 2005 (1 page)
20 June 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2005Secretary resigned;director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 106 clarence road grays essex RM17 6RA (1 page)
11 January 2005Registered office changed on 11/01/05 from: 106 clarence road grays essex RM17 6RA (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Ad 14/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)