Company NameBNS Allied Limited
DirectorSamuel Olaloko
Company StatusActive - Proposal to Strike off
Company Number07677659
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameBNS Cleaning Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Samuel Olaloko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressJames Lovell Business Estate Hammond House
Freshwater Road
Dagenham
Essex
RM8 1RX

Contact

Websitebnscleaningservices.co.uk

Location

Registered AddressJames Lovell Business Estate Hammond House
Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Samuel Olaloko
100.00%
Ordinary

Financials

Year2014
Turnover£33,055
Gross Profit£30,781
Net Worth£1,083
Cash£1,763
Current Liabilities£1,587

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 30 June 2020 (10 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
11 October 2020Micro company accounts made up to 30 June 2019 (10 pages)
27 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 June 2018 (8 pages)
7 September 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 June 2017 (8 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Notification of Samuel Olaloko as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 September 2017Notification of Samuel Olaloko as a person with significant control on 15 September 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Registered office address changed from 11 Castle House 1 Castle Road Dagenham Essex RM9 4XW to James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX on 22 August 2016 (1 page)
22 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Registered office address changed from 11 Castle House 1 Castle Road Dagenham Essex RM9 4XW to James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX on 22 August 2016 (1 page)
11 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
23 January 2015Company name changed bns cleaning services LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
23 January 2015Company name changed bns cleaning services LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 10 Garnett Way London E17 5PE United Kingdom on 8 July 2014 (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
22 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Samuel Olaloko on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Samuel Olaloko on 17 September 2012 (2 pages)
18 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 September 2012Registered office address changed from , 73 De Vere Gardens, Ilford, IG1 3EF, England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from , 73 De Vere Gardens, Ilford, IG1 3EF, England on 17 September 2012 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)