Company NameB & H Enterprises Limited
Company StatusDissolved
Company Number05767102
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameSunita Ghimire Acharya
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Goring Way
Greenford
Middlesex
UB6 9NL
Director NameBinay Chandra Acharya
Date of BirthNovember 1980 (Born 43 years ago)
NationalityNepalese
StatusClosed
Appointed01 June 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Marshalls Road
Romford
Essex
RM7 7EL
Director NameBikal Chandra Acharya
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNepalese
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Goring Way
Greenford
Middlesex
UB6 9NL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address104 South Street
Romford
Essex
RM1 1RX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

500 at £1Bikal Chandra Acharya
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,508
Cash£503
Current Liabilities£264,546

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 500
(4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 500
(4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 500
(4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Binay Chandra Acharya on 3 April 2010 (2 pages)
17 May 2010Director's details changed for Binay Chandra Acharya on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Binay Chandra Acharya on 3 April 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Bikal Acharya as a director (1 page)
19 January 2010Termination of appointment of Bikal Acharya as a director (1 page)
2 September 2009Director's change of particulars / binaya acharyaa / 02/06/2009 (1 page)
2 September 2009Director's Change of Particulars / binaya acharyaa / 02/06/2009 / Forename was: binaya, now: binay; Middle Name/s was: , now: chandra; Surname was: acharyaa, now: acharya (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Director appointed binaya acharyaa (1 page)
22 June 2009Director appointed binaya acharyaa (1 page)
2 June 2009Return made up to 03/04/09; full list of members (3 pages)
2 June 2009Return made up to 03/04/09; full list of members (3 pages)
10 July 2008Return made up to 03/04/08; full list of members (3 pages)
10 July 2008Return made up to 03/04/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 December 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
20 December 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
29 May 2007Return made up to 03/04/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 03/04/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
25 May 2007Ad 03/04/06-03/04/06 £ si 498@1=498 £ ic 2/500 (1 page)
25 May 2007Ad 03/04/06-03/04/06 £ si 498@1=498 £ ic 2/500 (1 page)
16 October 2006Registered office changed on 16/10/06 from: suites 211-212 empire house empire way wembley middlesex HA9 0NQ (1 page)
16 October 2006Registered office changed on 16/10/06 from: suites 211-212 empire house empire way wembley middlesex HA9 0NQ (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
4 April 2006Registered office changed on 04/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)