Company NameBilinex Limited
Company StatusDissolved
Company Number08616272
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Joseph Barcessat
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Dunstans Road
London
W7 2EY
Secretary NameMrs Denise Nine Barcessat
StatusClosed
Appointed31 January 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 01 March 2016)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benjamin Barcessat
50.00%
Ordinary A
1 at £1Denise Nine Barcessat
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,441
Cash£102
Current Liabilities£30,840

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Director's details changed for Mr Benjamin Joseph Barcessat on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Benjamin Joseph Barcessat on 5 March 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Joseph Barcessat on 18 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Benjamin Joseph Barcessat on 16 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Director's details changed for Mr Benjamin Joseph Barcessat on 30 September 2014 (2 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
12 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2014Appointment of Mrs Denise Nine Barcessat as a secretary (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
(3 pages)
31 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
31 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page)
31 July 2013Appointment of Mr Benjamin Joseph Barcessat as a director (2 pages)
31 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)