Company NameBitumen Suppliers Limited
Company StatusDissolved
Company Number07538074
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRohit Amratlal Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameShakil Rohit Shah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityKenyan
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitebitumensuppliers.com
Email address[email protected]
Telephone0115 9390689
Telephone regionNottingham

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Rohit Amratlal Shah
50.00%
Ordinary
50 at £1Shakil Rohit Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,101
Cash£7
Current Liabilities£3,301

Accounts

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

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Rohit Amratlal Shah on 1 December 2012 (2 pages)
19 March 2013Director's details changed for Rohit Amratlal Shah on 1 December 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Director's details changed for Shakil Rohit Shah on 1 December 2011 (2 pages)
2 March 2012Director's details changed for Rohit Amratlal Shah on 1 December 2011 (2 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Rohit Amratlal Shah on 1 December 2011 (2 pages)
2 March 2012Director's details changed for Shakil Rohit Shah on 1 December 2011 (2 pages)
23 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)