Company NameBDE Products Limited
Company StatusDissolved
Company Number07818552
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Abdul Rehman Ali
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Daniel Stones
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(3 years after company formation)
Appointment Duration3 weeks (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lyon Road
Pontefract
West Yorkshire
WF8 3PJ
Director NameMr Alan Tonks
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Road
Pontefract
West Yorkshire
WF8 4JS
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(3 years, 4 months after company formation)
Appointment Duration2 days (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Unit R1 Penfold Works
Imperial Way
Watford
WD24 4YY

Location

Registered Address37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Byron Sachdev
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Current Liabilities£1,800

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Byron Malik Sachdev as a director on 20 February 2015 (1 page)
23 March 2015Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015 (2 pages)
23 March 2015Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015 (2 pages)
19 March 2015Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 19 March 2015 (1 page)
18 February 2015Appointment of Byron Sachdev as a director on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
17 February 2015Termination of appointment of Alan Tonks as a director on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS to Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY on 17 February 2015 (1 page)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
15 November 2014Termination of appointment of Daniel Stones as a director on 10 November 2014 (1 page)
15 November 2014Micro company accounts made up to 31 October 2014 (2 pages)
15 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
13 November 2014Registered office address changed from 29 Lyon Road Pontefract West Yorkshire WF8 3PJ England to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Daniel Stones as a director on 10 November 2014 (1 page)
31 October 2014Appointment of Mr Alan Tonks as a director on 31 October 2014 (2 pages)
20 October 2014Appointment of Mr Daniel Stones as a director on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 29 Lyon Road Pontefract West Yorkshire WF8 3PJ on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Graham James Foster as a director on 20 October 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)