Company NameBishawi Ltd
Company StatusDissolved
Company Number07716564
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ramez Al Bishawi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMiss Ramone Fowler
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Bishops Way
Canterbury
Kent
CT2 8DS
Secretary NameMiss Ramone Fowler
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Steam Packet Cottages
North Lane
Canterbury
Kent
CT2 7ED

Contact

Websitebishawi.com
Email address[email protected]
Telephone020 81333403
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Ramez Al Bishawi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,400
Current Liabilities£1,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 February 2019Micro company accounts made up to 31 March 2018 (6 pages)
28 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 February 2018Director's details changed for Mr Ramez Al Bishawi on 23 February 2018 (2 pages)
2 August 2017Director's details changed for Mr Ramez Al Bishawi on 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mr Ramez Al Bishawi on 1 August 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 August 2016Director's details changed for Mr Ramez Al Bishawi on 29 July 2016 (2 pages)
7 August 2016Director's details changed for Mr Ramez Al Bishawi on 29 July 2016 (2 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
16 September 2015Director's details changed for Mr Ramez Al Bishawi on 15 September 2015 (2 pages)
16 September 2015Registered office address changed from 20 Bishops Way Canterbury Kent CT2 8DS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 20 Bishops Way Canterbury Kent CT2 8DS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 September 2015 (1 page)
16 September 2015Director's details changed for Mr Ramez Al Bishawi on 15 September 2015 (2 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
21 March 2014Director's details changed for Mr Ramez Al Bishawi on 6 November 2013 (2 pages)
21 March 2014Director's details changed for Mr Ramez Al Bishawi on 6 November 2013 (2 pages)
21 March 2014Director's details changed for Mr Ramez Al Bishawi on 6 November 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
17 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 February 2012Termination of appointment of Ramone Fowler as a secretary (1 page)
26 February 2012Termination of appointment of Ramone Fowler as a secretary (1 page)
12 December 2011Registered office address changed from 1 Steam Packet Cottages North Lane Canterbury Kent CT2 7ED England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 1 Steam Packet Cottages North Lane Canterbury Kent CT2 7ED England on 12 December 2011 (1 page)
6 September 2011Appointment of Miss Ramone Fowler as a secretary (1 page)
6 September 2011Appointment of Miss Ramone Fowler as a secretary (1 page)
20 August 2011Termination of appointment of Ramone Fowler as a secretary (1 page)
20 August 2011Termination of appointment of Ramone Fowler as a secretary (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)