Company NameBulman Services Limited
Company StatusDissolved
Company Number05095521
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manoj Bandyopadhyay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(3 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameNarendra Chandulal Kansara
NationalityBritish
StatusClosed
Appointed08 December 2008(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address88 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameSashanka Sekhar Banerjee
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2006)
RoleCompany Director
Correspondence Address99 Valley Drive
Kingsbury
London
NW9 9NL
Director NameMr Debasish Bandopadhyay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Kenilworth Drive
Borehamwood
Hertfordshire
WD6 1QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

200k at £1Manoj Bandyopadhyay
100.00%
Ordinary

Financials

Year2014
Net Worth£127,256
Cash£8,700
Current Liabilities£50,005

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

13 December 2005Delivered on: 20 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 18, 10 centre hatfield business park hatfield hertfordshire f/h t/n HD412587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (1 page)
4 March 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
14 February 2020Current accounting period shortened from 30 April 2020 to 28 February 2020 (1 page)
8 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 10,000
(5 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 10,000
(5 pages)
23 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2017Solvency Statement dated 09/01/17 (1 page)
23 May 2017Statement by Directors (1 page)
23 May 2017Solvency Statement dated 09/01/17 (1 page)
23 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2017Statement by Directors (1 page)
3 May 2017Statement by Directors (1 page)
3 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2017Statement by Directors (1 page)
3 May 2017Solvency Statement dated 09/01/17 (1 page)
3 May 2017Solvency Statement dated 09/01/17 (1 page)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Appointment terminated director sashanka banerjee (1 page)
30 April 2009Appointment terminated director sashanka banerjee (1 page)
30 April 2009Appointment terminated director debasish bandopadhyay (1 page)
30 April 2009Appointment terminated director debasish bandopadhyay (1 page)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
11 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 December 2008Secretary appointed narendra chandulal kansara (2 pages)
10 December 2008Registered office changed on 10/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
10 December 2008Secretary appointed narendra chandulal kansara (2 pages)
10 December 2008Registered office changed on 10/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 05/04/06; full list of members (3 pages)
13 April 2006Return made up to 05/04/06; full list of members (3 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 August 2005Ad 24/08/05-26/08/05 £ si [email protected]=199999 £ ic 1/200000 (1 page)
26 August 2005Ad 24/08/05-26/08/05 £ si [email protected]=199999 £ ic 1/200000 (1 page)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
5 April 2004Incorporation (30 pages)
5 April 2004Incorporation (30 pages)