Company NameBewise Property Services Limited
Company StatusDissolved
Company Number06541936
CategoryPrivate Limited Company
Incorporation Date21 March 2008(16 years ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Karamjeet Singh Dhillon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 111 Power Road
Chiswick
London
W4 5PY
Secretary NameDavinder Kaur Dhillon
NationalityBritish
StatusResigned
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 111 Power Road
Chiswick
London
W4 5PY

Location

Registered AddressUnit 8 111 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Karmajeet Singh Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,734
Cash£572
Current Liabilities£86,272

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 September 2008Delivered on: 24 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of curzon road lytham st annes lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2008Delivered on: 26 July 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
18 June 2010Director's details changed for Karamjeet Singh Dhillon on 21 March 2010 (2 pages)
18 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 October 2009Return made up to 21/03/09; full list of members (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Appointment terminated secretary davinder dhillon (1 page)
21 March 2008Incorporation (20 pages)