Company NameBulhas Limited
Company StatusDissolved
Company Number05439911
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBulent Bakan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1058 A London Road
Thornton Heath
Surrey
CR7 7ND
Director NameHasan Bakan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCaterer
Correspondence Address1058 A London Road
Thornton Heath
Surrey
CR7 7ND
Secretary NameBulent Bakan
NationalityTurkish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1058 A London Road
Thornton Heath
Surrey
CR7 7ND
Director NameIsmail Koca
Date of BirthApril 1982 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed23 September 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address1058a London Road
Thornton Heath
Surrey
CR7 7ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressD S House, 306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£339
Cash£36,352
Current Liabilities£36,623

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 October 2007Return made up to 29/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 29/04/06; full list of members (7 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
4 November 2005New director appointed (2 pages)
27 October 2005Ad 23/09/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
1 June 2005Ad 24/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New director appointed (2 pages)