Company NameBulugha Limited
Company StatusDissolved
Company Number06332711
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierre Strauss
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPortuguese
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleLabourer/Carpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 46
Alexandra Grove
London
N12 8HG
Secretary NameCharnelle Muller
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address65a Templars Avenue
Golders Green
London
NW11 0NU

Location

Registered AddressFlat 3, 46
Alexandra Grove
London
N12 8HG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Registered office address changed from 65a Templars Avenue Golders Green London NW11 0NU on 13 January 2010 (1 page)
13 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 January 2010Termination of appointment of Charnelle Muller as a secretary (1 page)
13 January 2010Director's details changed for Pierre Strauss on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Pierre Strauss on 20 December 2009 (2 pages)
13 January 2010Registered office address changed from 65a Templars Avenue Golders Green London NW11 0NU on 13 January 2010 (1 page)
13 January 2010Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 January 2010Termination of appointment of Charnelle Muller as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Withdrawal of application for striking off (1 page)
23 April 2009Withdrawal of application for striking off (1 page)
8 April 2009Application for striking-off (1 page)
8 April 2009Application for striking-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Return made up to 03/08/08; full list of members (3 pages)
29 September 2008Return made up to 03/08/08; full list of members (3 pages)
3 August 2007Incorporation (13 pages)
3 August 2007Incorporation (13 pages)