Company NameBismillah Al Khair Limited
Company StatusDissolved
Company Number05494292
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDhon Miah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 August 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Maddams Street Bow
London
E3 3RA
Secretary NameMr Shuail Ayyub Patel
NationalityBritish,
StatusClosed
Appointed01 February 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 August 2011)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address152 Upton Lane
Forest Gate
London
E7 9NN
Director NameMr Shuail Ayyub Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish,
StatusClosed
Appointed23 January 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Upton Lane
Forest Gate
London
E7 9NN
Director NameMuhammad Akram Chaudry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2005(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2005)
RoleBusiness Executive
Correspondence AddressFlat 2
55 Fairmount Road
London
SW2 2BJ
Secretary NameMohammad Arshad Chaudhary
NationalityBritish
StatusResigned
Appointed04 July 2005(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2005)
RoleBusiness Administrator
Correspondence AddressFlat 2
55 Fairmount Road
London
SW2 2BJ
Director NameMohammad Arshad Chaudhary
NationalityBritish
StatusResigned
Appointed23 September 2005(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2006)
RoleBusiness Executive
Correspondence AddressFlat 2
55 Fairmount Road
London
SW2 2BJ
Secretary NameAasia Waseem Chaudhary
NationalityBritish
StatusResigned
Appointed23 September 2005(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2006)
RoleBusiness Administrator
Correspondence AddressFlat 2
55 Fairmount Road
London
SW2 2BJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address300 Cambridge Heath Road
Railway Arch
London
E2 9HA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1Dhon Mian
50.00%
Ordinary
50 at £1Mr Shuail Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,568
Cash£1,958
Current Liabilities£21,076

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 1 cleekes workshop boundary street london E2 7JD (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1 cleekes workshop boundary street london E2 7JD (1 page)
12 August 2008Director's Change of Particulars / dhon miah / 11/02/2008 / HouseName/Number was: , now: 27; Street was: 50 bangal house, now: maddams street; Post Town was: duckett st, now: london; Region was: london, now: ; Post Code was: E2 4SU, now: E3 3RA; Country was: , now: united kingdom (1 page)
12 August 2008Return made up to 29/06/08; full list of members (4 pages)
12 August 2008Return made up to 29/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / dhon miah / 11/02/2008 (1 page)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
31 August 2007Return made up to 29/06/07; full list of members (2 pages)
31 August 2007Return made up to 29/06/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 478A hoe street london E17 9AH (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 478A hoe street london E17 9AH (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 October 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(6 pages)
17 October 2006Return made up to 29/06/06; full list of members (6 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Incorporation (9 pages)
29 June 2005Incorporation (9 pages)