Company NameBhuchar Developments (Clapham) Limited
Company StatusDissolved
Company Number06170080
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Narinder Kaur Bhuchar
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(1 year, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameAjay Kumar Bhuchar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleBusiness Consultant/Property D
Correspondence Address24 Copse Hill
London
SW20 0HG
Secretary NameMrs Narinder Kaur Bhuchar
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Copse Hill
London
SW20 0HG

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Narinder Kaur Bhuchar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,599,850
Cash£1,905
Current Liabilities£1,851,939

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2021Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 September 2021 (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
9 March 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Bell Street 2nd Floor London NW1 5BY on 9 March 2021 (1 page)
16 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 March 2018Change of details for Mrs Narinder Kaur Bhuchar as a person with significant control on 19 March 2017 (2 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 April 2017Director's details changed for Narinder Kaur Bhuchar on 1 March 2017 (2 pages)
10 April 2017Director's details changed for Narinder Kaur Bhuchar on 1 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 September 2009Appointment terminated secretary narinder bhuchar (1 page)
15 September 2009Appointment terminated secretary narinder bhuchar (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 19/03/09; full list of members (3 pages)
30 June 2009Return made up to 19/03/09; full list of members (3 pages)
17 June 2009Appointment terminated director ajay bhuchar (1 page)
17 June 2009Appointment terminated director ajay bhuchar (1 page)
3 March 2009Director appointed narinder kaur bhuchar (1 page)
3 March 2009Director appointed narinder kaur bhuchar (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 August 2008Return made up to 19/03/08; full list of members (3 pages)
8 August 2008Return made up to 19/03/08; full list of members (3 pages)
6 August 2008Director's change of particulars / ajay bhuchar / 02/05/2007 (1 page)
6 August 2008Director's change of particulars / ajay bhuchar / 02/05/2007 (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
18 April 2007Location of register of members (non legible) (1 page)
18 April 2007Location of register of members (non legible) (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2007Incorporation (12 pages)
19 March 2007Incorporation (12 pages)