Company NameBh Local Stores Ltd
Company StatusDissolved
Company Number07768213
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date20 November 2021 (2 years, 5 months ago)
Previous NameBh Locals Stores Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ehamparam Sivatharsan
Date of BirthJune 1980 (Born 43 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 March 2012(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 20 November 2021)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Green Road
Bournemouth
BH9 1DZ
Director NameMr Nadarajah Guganesan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Charminster Road
Charminster
Bournemouth
BH8 9RT
Secretary NameMr Nadarajh Guganesan
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address280 Charminster Road
Charminster
Bournemouth
BH8 9RT

Contact

Telephone01202 539172
Telephone regionBournemouth

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Ehampram Sivatharasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,586
Cash£4,283
Current Liabilities£45,994

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(3 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(3 pages)
13 March 2012Director's details changed for Mr Ehampram Sivatharasan on 13 March 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Nadarajh Guganesan as a secretary (1 page)
5 March 2012Appointment of Mr Ehampram Sivatharasan as a director (2 pages)
5 March 2012Termination of appointment of Nadarajah Guganesan as a director (1 page)
14 November 2011Company name changed bh locals stores LTD\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)