Company NameB&A Services Limited
Company StatusDissolved
Company Number05649437
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Amita (Dandona) Shankar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address63 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameMr Bhawani Shankar
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Amery Road
Harrow
Middlesex
HA1 3UH

Location

Registered Address63 Amery Road
Harrow
Middlesex
HA1 3UH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

990 at £1Mrs Amita Shankar
99.00%
Ordinary
10 at £1Mr Bhawani Shankar
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,466
Cash£39,212
Current Liabilities£48,449

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 July 2006Delivered on: 27 July 2006
Persons entitled: James Mccarthy,Michael Semple,Paulston Investments Limited and Canon Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum in the amount £15,745.00.
Outstanding
18 July 2006Delivered on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Bhawani Shankar as a secretary on 29 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Director's details changed for Amita (Dandona) Shankar on 8 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Amita (Dandona) Shankar on 8 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2009Return made up to 08/12/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 08/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 08/12/06; full list of members (2 pages)
13 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
8 December 2005Incorporation (15 pages)