Company NameBj Retail Estates Ltd
Company StatusDissolved
Company Number07000027
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 7 months ago)
Dissolution Date12 June 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muhammed Waqaas Babar
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rollason Road
Birmingham
B24 9BJ
Director NameMr Mauheed Johngir
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rollason Road
Birmingham
B24 9BJ
Director NameMr Baber Saddiq
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Westside
22 Suffolk Street
Birmingham
B1 1LS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (9 pages)
30 December 2015Liquidators' statement of receipts and payments to 2 November 2015 (9 pages)
30 December 2015Liquidators statement of receipts and payments to 2 November 2015 (9 pages)
1 December 2014Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 1 December 2014 (2 pages)
28 November 2014Appointment of a voluntary liquidator (2 pages)
28 November 2014Statement of affairs with form 4.19 (6 pages)
25 June 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 March 2012Amended accounts made up to 31 August 2010 (3 pages)
8 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mr Muhammed Waqaas Babar as a director (2 pages)
7 February 2012Termination of appointment of Babar Saddiq as a director (1 page)
7 February 2012Appointment of Mr Mauheed Johngir as a director (2 pages)
11 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Babar Saddiq on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Babar Saddiq on 1 October 2009 (2 pages)
25 August 2009Incorporation (12 pages)