Company NameBizpal Limited
Company StatusDissolved
Company Number07900665
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NamePearl Chemist Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mayank Patel
50.00%
Ordinary
1 at £1Vijay Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£498
Current Liabilities£817,531

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 April 2016Current accounting period shortened from 31 May 2016 to 30 April 2016 (3 pages)
23 March 2016Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
27 January 2016Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2015 (2 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
23 November 2015Director's details changed for Mr Mayank Harendra Patel on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Vijay Kumar Harendra Patel on 23 November 2012 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
13 January 2014Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2013 (2 pages)
13 January 2014Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2013 (2 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 April 2012Company name changed pearl chemist LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
27 April 2012Change of name notice (2 pages)
6 January 2012Incorporation (44 pages)