London
SE14 6HE
Director Name | Mr Md Osman Ghani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chubworthy Street London SE14 6HE |
Director Name | Mrs Angela Caroline Williams |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chubworthy Street London SE14 6HE |
Website | www.bspioneerlimited.com/ |
---|---|
Telephone | 020 36326957 |
Telephone region | London |
Registered Address | C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
100 at £1 | Osman Ghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,854 |
Cash | £150 |
Current Liabilities | £11,297 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 March 2018 | Registered office address changed from Room No 10 2nd Floor 214 Whitechapel Road London E1 1BJ to C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX on 19 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Registered office address changed from E1 Business Centre Unit-403 7 Whitechapel Road London E1 1DU to Room No 10 2Nd Floor 214 Whitechapel Road London E1 1BJ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from E1 Business Centre Unit-403 7 Whitechapel Road London E1 1DU to Room No 10 2Nd Floor 214 Whitechapel Road London E1 1BJ on 19 February 2015 (1 page) |
14 November 2014 | Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Appointment of Mrs Angela Caroline Williams as a director on 23 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of Md Osman Ghani as a director on 23 June 2014 (1 page) |
13 August 2014 | Appointment of Mrs Angela Caroline Williams as a director on 23 June 2014 (2 pages) |
13 August 2014 | Termination of appointment of Md Osman Ghani as a director on 23 June 2014 (1 page) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Registered office address changed from 5 Whitechurch Passage London England E1 7QU England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 5 Whitechurch Passage London England E1 7QU England on 19 March 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|