Company NameBITA Cosmetics Limited
DirectorsGhulam Mustafa and Adeel Rubani
Company StatusActive
Company Number07440535
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ghulam Mustafa
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Adeel Rubani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameFidahusein Gulamali Asharia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMohsin Janmohamed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered Address50 Northwood Road
Thornton Heath
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fidahussein Asnaria
50.00%
Ordinary
1 at £1Mohsin Janmohamed
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

5 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
21 November 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
9 March 2023Change of details for Mr Ghulam Mustafa as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 50 Northwood Road Thornton Heath CR7 8HQ on 9 March 2023 (1 page)
9 March 2023Director's details changed for Mr Adeel Rubani on 1 March 2023 (2 pages)
9 March 2023Change of details for Mr Adeel Rubani as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Ghulam Mustafa on 1 March 2023 (2 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 9 February 2023 (1 page)
9 February 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
25 November 2022Accounts for a dormant company made up to 30 November 2021 (9 pages)
18 February 2022Compulsory strike-off action has been discontinued (1 page)
17 February 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
18 November 2020Notification of Ghulam Mustafa as a person with significant control on 27 June 2019 (2 pages)
18 November 2020Cessation of Mohsin Janmohamed as a person with significant control on 27 June 2019 (1 page)
18 November 2020Cessation of Fidahusein Gulamali Asharia as a person with significant control on 27 June 2019 (1 page)
18 November 2020Notification of Adeel Rubani as a person with significant control on 27 June 2019 (2 pages)
17 November 2020Appointment of Mr Adeel Rubani as a director on 27 June 2019 (2 pages)
17 November 2020Termination of appointment of Mohsin Janmohamed as a director on 27 June 2019 (1 page)
17 November 2020Appointment of Mr Ghulam Mustafa as a director on 27 June 2019 (2 pages)
17 November 2020Termination of appointment of Fidahusein Gulamali Asharia as a director on 27 June 2019 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Confirmation statement made on 16 November 2019 with updates (4 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 February 2015Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2015 (1 page)
16 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Director's details changed for Mohsin Janmohamed on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Fidahusein Gulamali Asharia on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Fidahusein Gulamali Asharia on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Director's details changed for Mohsin Janmohamed on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2015 (1 page)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 March 2013Director's details changed for Fidahussein Asnaria on 16 November 2012 (2 pages)
4 March 2013Director's details changed for Fidahussein Asnaria on 16 November 2012 (2 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
15 February 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
21 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 November 2010Incorporation (46 pages)
16 November 2010Incorporation (46 pages)