Company NameBS Pioneer Limited
Company StatusDissolved
Company Number08116732
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Md Osman Ghani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chubworthy Street
London
SE14 6HE
Director NameMr Md Osman Ghani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chubworthy Street
London
SE14 6HE
Director NameMrs Angela Caroline Williams
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address23 Chubworthy Street
London
SE14 6HE

Contact

Websitewww.bspioneerlimited.com/
Telephone020 36326957
Telephone regionLondon

Location

Registered AddressC/O: Redbridge Accountant Ltd Unit 1, Midland House
111-113 Victoria Road
Romford
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1Osman Ghani
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,854
Cash£150
Current Liabilities£11,297

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 March 2018Registered 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 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Registered 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 2015Registered 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 2014Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages)
14 November 2014Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page)
14 November 2014Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages)
14 November 2014Appointment of Mr Md Osman Ghani as a director on 3 November 2014 (2 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Angela Caroline Williams as a director on 3 November 2014 (1 page)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
13 August 2014Appointment of Mrs Angela Caroline Williams as a director on 23 June 2014 (2 pages)
13 August 2014Termination of appointment of Md Osman Ghani as a director on 23 June 2014 (1 page)
13 August 2014Appointment of Mrs Angela Caroline Williams as a director on 23 June 2014 (2 pages)
13 August 2014Termination of appointment of Md Osman Ghani as a director on 23 June 2014 (1 page)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Registered office address changed from 5 Whitechurch Passage London England E1 7QU England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 5 Whitechurch Passage London England E1 7QU England on 19 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)