Company NameBexhale Limited
Company StatusDissolved
Company Number07732079
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Nicola Jane Goldstein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Nicola Goldstein
50.00%
Ordinary
1 at £1Philip Spencer
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
28 May 2022Application to strike the company off the register (1 page)
26 May 2022Termination of appointment of Philip Louis Spencer as a director on 26 May 2022 (1 page)
9 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
9 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
8 August 2017Notification of Philip Louis Spencer as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Philip Louis Spencer as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 11 September 2013 (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
24 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2011 (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Appointment of Mr Philip Spencer as a director (2 pages)
24 October 2011Appointment of Mr Philip Spencer as a director (2 pages)
24 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(3 pages)
24 October 2011Appointment of Mrs Nicola Goldstein as a director (2 pages)
24 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2011 (2 pages)
24 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2011Appointment of Mrs Nicola Goldstein as a director (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)