Company NameB.S Building Services UK Limited
Company StatusDissolved
Company Number06799763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mohammed Asum Malik
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(5 years, 4 months after company formation)
Appointment Duration2 years (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Forest Drive West
Leytonstone
London
E11 1LA
Director NameMr Mohammed Malik
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Elm Gardens
Welwyne Garden City
Hertfordshire
AL8 6RX
Secretary NameAadan Malik
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Helena Raod
Walthamstow
E17 7PY
Director NameMr Shafiq Ahmed Malik
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Contact

Websitewww.b-services.co.uk

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,547
Current Liabilities£80,970

Accounts

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

Charges

16 May 2011Delivered on: 18 May 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
2 February 2016Annual return made up to 23 January 2016 no member list (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 23 January 2015 no member list (2 pages)
27 January 2015Termination of appointment of Shafiq Ahmed Malik as a director on 31 July 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Appointment of Mr Mohammed Malik as a director (2 pages)
4 February 2014Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX on 4 February 2014 (1 page)
27 January 2014Annual return made up to 23 January 2014 no member list (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 23 January 2013 no member list (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Registered office address changed from Broker House 18 Station Road London E12 5BT United Kingdom on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Aadan Malik as a secretary (1 page)
9 October 2012Registered office address changed from Broker House 18 Station Road London E12 5BT United Kingdom on 9 October 2012 (1 page)
4 October 2012Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 4 October 2012 (1 page)
6 February 2012Annual return made up to 23 January 2012 no member list (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Termination of appointment of Mohammed Malik as a director (1 page)
9 August 2011Appointment of Mr Shafiq Ahmed Malik as a director (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Annual return made up to 23 January 2011 no member list (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Mr Mohammed Malik on 2 January 2010 (2 pages)
14 April 2010Registered office address changed from 45 Elm Gardens Welwyne Garden City London AL8 6RX United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Mohammed Malik on 2 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Mohammed Malik on 10 January 2010 (2 pages)
14 April 2010Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 14 April 2010 (1 page)
14 April 2010Annual return made up to 23 January 2010 no member list (2 pages)
23 January 2009Incorporation (21 pages)