Company NameBibex International Ltd
Company StatusDissolved
Company Number08841022
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Babak Zanjani Zamanpour
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Richmond Court
205 Willesden Lane
London
Director NameMr Babak Zanjani Zamanpour
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleTextile Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blake & Co. Accountants Vicarage House
58-60 Kensington Church Street
Kensington
London
W8 4DB
Director NameMr Anooshirvan Homayon
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwidish
StatusResigned
Appointed01 October 2014(8 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Lytton Road
Barnet
Hertfordshire
EN5 5BU

Location

Registered AddressWinston House 2 Dollis Park
Office 322
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Babak Zanjani Zamanpour
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,015
Current Liabilities£2,017

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2017Registered office address changed from Flat 1 Gilles House Hilgrove Road London NW6 4TJ to Winston House 2 Dollis Park Office 322 London N3 1HF on 3 February 2017 (1 page)
16 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Registered office address changed from 416/9 Langtry Walk London NW8 0DU England to Flat 1 Gilles House Hilgrove Road London NW6 4TJ on 8 January 2016 (1 page)
10 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Registered office address changed from C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU to 416/9 Langtry Walk London NW8 0DU on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mr Babak Zanjani Zamanpour on 29 July 2015 (2 pages)
26 November 2014Appointment of Mr Babak Zanjani Zamanpour as a director on 25 November 2014 (2 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
25 November 2014Termination of appointment of Anooshirvan Homayon as a director on 25 November 2014 (1 page)
6 October 2014Registered office address changed from C/O Blake & Co. Accountants Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB England to C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU on 6 October 2014 (1 page)
6 October 2014Appointment of Mr Anooshirvan Homayon as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Anooshirvan Homayon as a director on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Registered office address changed from C/O Blake & Co. Accountants Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB England to C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU on 6 October 2014 (1 page)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
4 October 2014Termination of appointment of Babak Zanjani Zamanpour as a director on 1 October 2014 (1 page)
4 October 2014Termination of appointment of Babak Zanjani Zamanpour as a director on 1 October 2014 (1 page)
3 April 2014Director's details changed for Mr Babak Zamanpur on 3 March 2014 (2 pages)
3 April 2014Director's details changed for Mr Babak Zamanpur on 3 March 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)