Company NameBh Property Management Ltd
Company StatusDissolved
Company Number09628594
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Israel Vasilovski
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed01 June 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHarvest House Leaside Road
London
E5 9LU
Director NameMr Chesky Taub
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Moundfield Road
London
N16 6DT
Secretary NameMr Eliezer Zax
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address32 Ferndale Road
London
N15 6UE
Director NameMr Eliezer Zax
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed21 August 2015(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 January 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Ferndale Road
London
N15 6UE
Director NameMr Israel Taub
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Hadley Court Casenove Road
London
N16 6JU

Contact

Websitewww.radomsk.net
Telephone07 749022294
Telephone regionMobile

Location

Registered AddressHarvest House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Israel Taub
100.00%
Ordinary

Accounts

Latest Accounts28 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
24 November 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (3 pages)
20 September 2018Micro company accounts made up to 28 June 2017 (2 pages)
17 September 2018Cessation of Israel Taub as a person with significant control on 1 June 2017 (1 page)
17 September 2018Notification of Israel Veslavski as a person with significant control on 1 June 2017 (2 pages)
17 September 2018Change of details for Mr Israel Veslavski as a person with significant control on 1 June 2017 (2 pages)
17 September 2018Termination of appointment of Israel Taub as a director on 1 June 2017 (1 page)
17 September 2018Appointment of Mr Israel Vesilavski as a director on 1 June 2017 (2 pages)
17 September 2018Director's details changed for Mr Israel Vesilavski on 1 June 2017 (2 pages)
28 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 May 2016Registered office address changed from 32 Ferndale Road London N15 6UE to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 32 Ferndale Road London N15 6UE to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page)
15 January 2016Termination of appointment of Chesky Taub as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Eliezer Zax as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Eliezer Zax as a director on 15 January 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Termination of appointment of Chesky Taub as a director on 15 January 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
21 August 2015Appointment of Mr Israel Taub as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Eliezer Zax as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Eliezer Zax as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Israel Taub as a director on 21 August 2015 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)