Company NameBiswal Foods And Beverages Ltd
Company StatusDissolved
Company Number07632747
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Debasish Biswal
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr David Annunzio Michael Falzani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(2 years after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Margate
Kent
CT9 1QE

Contact

Websitebiswalmarinades.com
Telephone01843 231504
Telephone regionThanet

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Debasish Biswal
100.00%
Ordinary

Financials

Year2014
Net Worth£320
Cash£759
Current Liabilities£1,239

Accounts

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

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
14 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Mr Debasish Biswal on 29 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
15 February 2014Director's details changed for Mr Debasish Biswal on 11 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Appointment of David Falzani as a director (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from 44 King Street Margate Kent CT9 1QE United Kingdom on 20 October 2011 (1 page)
19 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)