Company NameBHP (UK) Limited
Company StatusDissolved
Company Number08918644
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameCopywell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sidharth Bhandari
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Yash Vardhan Bhandari
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

50 at £1Sidharth Bhandari
50.00%
Ordinary
50 at £1Yash Vardhan Bhandari
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
14 August 2014Company name changed copywell LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
14 August 2014Company name changed copywell LIMITED\certificate issued on 14/08/14 (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Change of name notice (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)