Company NameBazaar Limited
Company StatusDissolved
Company Number05670763
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gurdeep Singh Somal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Gulson Road
Coventry
West Midlands
CV1 2JD
Secretary NameMr Gurdeep Singh Somal
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Gulson Road
Coventry
West Midlands
CV1 2JD
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Telephone01269 592466
Telephone regionAmmanford

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Gurdeep Singh Somal
100.00%
Ordinary

Financials

Year2014
Net Worth£36,099
Cash£3
Current Liabilities£344,349

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2023Final Gazette dissolved following liquidation (1 page)
30 March 2017Completion of winding up (1 page)
30 March 2017Dissolution deferment (1 page)
30 March 2017Dissolution deferment (1 page)
30 March 2017Completion of winding up (1 page)
9 June 2016Order of court to wind up (3 pages)
9 June 2016Order of court to wind up (3 pages)
9 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
9 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
9 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3
(4 pages)
15 November 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3
(4 pages)
15 November 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3
(4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2013Amended accounts made up to 31 January 2012 (7 pages)
17 June 2013Amended accounts made up to 31 January 2012 (7 pages)
4 June 2013Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 3
(4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 3
(4 pages)
4 June 2013Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page)
4 June 2013Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages)
4 June 2013Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages)
4 June 2013Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages)
4 June 2013Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 3
(4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3
(3 pages)
11 July 2011Registered office address changed from 178 Gulson Road Coventry West Midlands CV1 2JD on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 178 Gulson Road Coventry West Midlands CV1 2JD on 11 July 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
5 March 2009Director and secretary's change of particulars / gurdeep singh / 05/03/2009 (1 page)
5 March 2009Director and secretary's change of particulars / gurdeep singh / 05/03/2009 (1 page)
20 February 2008Return made up to 10/01/08; full list of members (2 pages)
20 February 2008Return made up to 10/01/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Return made up to 10/01/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Return made up to 10/01/07; full list of members (2 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Registered office changed on 12/09/07 from: 92 dillotford avenue stivic hall coventry west midlands CV3 5DU (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Registered office changed on 12/09/07 from: 92 dillotford avenue stivic hall coventry west midlands CV3 5DU (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2006Registered office changed on 26/01/06 from: 35 firs avenue london N11 3NE (1 page)
26 January 2006Registered office changed on 26/01/06 from: 35 firs avenue london N11 3NE (1 page)
26 January 2006New secretary appointed;new director appointed (1 page)
26 January 2006New secretary appointed;new director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
10 January 2006Incorporation (10 pages)
10 January 2006Incorporation (10 pages)