Company NameBilrex Limited
Company StatusDissolved
Company Number06975612
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jenny Hughes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Andrew Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodland Avenue
Goole
North Humberside
DN14 6QT
Director NameMr David Warwick Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Warwick Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£53,522
Cash£50,926
Current Liabilities£19,065

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Director's details changed for Ms Jennifer Hughes on 25 June 2013 (2 pages)
24 July 2014Termination of appointment of David Warwick Hughes as a director on 7 September 2013 (1 page)
24 July 2014Termination of appointment of David Warwick Hughes as a director on 7 September 2013 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
25 June 2013Appointment of Ms Jennifer Hughes as a director (2 pages)
10 May 2013Director's details changed for Mr David Warwick Hughes on 10 May 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr David Warwick Hughes on 19 July 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mr David Warwick Hughes on 27 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 August 2010Director's details changed for Mr David Warwick Hughes on 16 August 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
3 December 2009Director's details changed for Mr David Warwick Hughes on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr David Warwick Hughes on 3 December 2009 (2 pages)
26 August 2009Director appointed mr david warwick hughes (1 page)
26 August 2009Appointment terminated director michael holder (1 page)
26 August 2009Appointment terminated director andrew nicholls (1 page)
11 August 2009Registered office changed on 11/08/2009 from aa company services LIMITED 8-10 stamford hill london N16 6XZ (1 page)
10 August 2009Director appointed mr andrew nicholls (1 page)
10 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 July 2009Incorporation (14 pages)