Company NameBollywood Bazaar Limited
Company StatusDissolved
Company Number06946339
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRanjiv Singh Chadha
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Director NameManjit Singh Chadha
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Broughton Way
Rickmansworth
Hertfordshire
WD3 8GW
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Ranjiv Singh Chadha
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,295
Cash£8,113
Current Liabilities£43,371

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 August 2009Delivered on: 19 August 2009
Persons entitled: Capital & Counties Cg Limited (As General Partner for Capital & Counties Cgp) and Capital & Counties Cg Nominee

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the amount from time to time standing to the credit of the seperate deposit account see image for full details.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Ranjiv Singh Chadha as a director (3 pages)
6 April 2010Appointment of Ranjiv Singh Chadha as a director (3 pages)
29 March 2010Termination of appointment of Manjit Chadha as a director (2 pages)
29 March 2010Termination of appointment of Manjit Chadha as a director (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Director appointed manjit singh chadha (1 page)
14 August 2009Director appointed manjit singh chadha (1 page)
2 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 July 2009Appointment terminated director ela shah (1 page)
2 July 2009Appointment terminated director ela shah (1 page)
2 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)