Company NameBSF Construction Ltd
Company StatusDissolved
Company Number09102763
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sava Georgiev Zarov
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Rectory Road
Sutton
SM1 1QW
Director NameMr Boyan Doykov Kuzmanov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cotswold Road
Sutton
SM2 5NW

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Boyan Kuzmanov
50.00%
Ordinary
1 at £1Sava Zarov
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

2 July 2020Liquidators' statement of receipts and payments to 24 April 2020 (12 pages)
16 May 2019Registered office address changed from 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 16 May 2019 (2 pages)
15 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
(1 page)
15 May 2019Appointment of a voluntary liquidator (3 pages)
15 May 2019Statement of affairs (8 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 January 2019Termination of appointment of Boyan Doykov Kuzmanov as a director on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
17 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 June 2018Amended accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 June 2017Notification of Sava Zarov as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Sava Zarov as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Sava Zarov as a person with significant control on 27 June 2017 (2 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 2
(6 pages)
9 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 2
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
25 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
25 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 July 2015Registered office address changed from 58-60 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 58-60 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 29 July 2015 (1 page)
28 July 2015Registered office address changed from 48 Rectory Road Sutton SM1 1QW to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 48 Rectory Road Sutton SM1 1QW to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 28 July 2015 (1 page)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)