Company NameBollywood Designer Shoes Ltd
Company StatusDissolved
Company Number07785742
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alex Alexander
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed28 November 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 The Broadway
Southall
Middlesex
UB1 1QD
Director NameMrs Shalinie Marisca Ramadhin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed28 November 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address84 The Broadway
Southall
Middlesex
UB1 1QD
Director NameMrs Nasreen Maria Mahboob Masih
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 The Broadway
Southall
Middlesex
UB1 1QD

Contact

Telephone020 88432211
Telephone regionLondon

Location

Registered Address84 The Broadway
Southall
Middlesex
UB1 1QD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nasreen Maria Mahboob Masih
100.00%
Ordinary

Financials

Year2014
Net Worth£4,846
Cash£1,061
Current Liabilities£16,764

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 December 2014Termination of appointment of Nasreen Maria Mahboob Masih as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Miss Shalinie Marisca Ramadhin as a director on 28 November 2014 (2 pages)
1 December 2014Appointment of Miss Shalinie Marisca Ramadhin as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Nasreen Maria Mahboob Masih as a director on 27 November 2014 (1 page)
29 November 2014Appointment of Mr Alex Alexander as a director on 28 November 2014 (2 pages)
29 November 2014Appointment of Mr Alex Alexander as a director on 28 November 2014 (2 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
1 December 2011Registered office address changed from 60 Station Road Langley Berkshire SL3 8BT United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 60 Station Road Langley Berkshire SL3 8BT United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 60 Station Road Langley Berkshire SL3 8BT United Kingdom on 1 December 2011 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)