Company Information for B.S.D. LIMITED
WATERS MEET WILLOW AVENUE, NEW DENHAM, UXBRIDGE, UB9 4AF,
|
Company Registration Number
04892754
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
B.S.D. LIMITED | |
Legal Registered Office | |
WATERS MEET WILLOW AVENUE NEW DENHAM UXBRIDGE UB9 4AF Other companies in CR0 | |
Company Number | 04892754 | |
---|---|---|
Company ID Number | 04892754 | |
Date formed | 2003-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 03:43:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B.S.D. 248, LLC | 330 WEST 58TH STREET SUITE 308 NEW YORK NY 10019 | Active | Company formed on the 2023-09-07 | |
B.S.D. ALL DAY INC. | 99-60 63RD ROAD Queens REGO PARK NY 11374 | Active | Company formed on the 2013-07-19 | |
B.S.D. AUTO SALES, INC. | 9961 NW 2ND CT. PLANTATION FL 33324 | Inactive | Company formed on the 2001-07-16 | |
B.S.D. BUILDING SERVICES LIMITED | 24-26 ARCADIA AVENUE LONDON N3 2JU | Dissolved | Company formed on the 2007-11-29 | |
B.S.D. CONSULTANCY DECORATION LIMITED | Unknown | Company formed on the 2015-06-17 | ||
B.S.D. CONSTRUCTION LLC | 580 BERNHARD RD GOLDENDALE WA 986202701 | Dissolved | Company formed on the 2016-12-28 | |
B.S.D. DEVELOPMENT, LLC | 1515 S. FEDERAL HIGHWAY, STE. 306 BOCA RATON FL 33432 | Inactive | Company formed on the 2008-04-03 | |
B.S.D. DIAMONDS INC. | 45 WEST 47TH STREET Kings NEW YORK NY 10036 | Active | Company formed on the 2006-01-17 | |
B.S.D. ENGINEERING DESIGN | Singapore | Dissolved | Company formed on the 2008-09-12 | |
B.S.D. ESTATES LIMITED | 20 JESSAM AVENUE LONDON LONDON E5 9DU | Dissolved | Company formed on the 1986-08-11 | |
B.S.D. GROUP LLC | 1312 44TH STREET SUITE 226 Kings BROOKLYN NY 11219 | Active | Company formed on the 2004-02-27 | |
B.S.D. GROUP, LLC | 1818 WATER ST LAREDO TX 78040 | Forfeited | Company formed on the 2015-06-01 | |
B.S.D. INVESTMENTS PTY. LTD. | Active | Company formed on the 1978-07-13 | ||
B.S.D. INVESTMENTS, LLC | 3701 N. 29 AVENUE HOLLYWOOD FL 33020 | Active | Company formed on the 2010-06-02 | |
B.S.D. INVESTORS LLC | 3701 N. 29 AVE. HOLLYWOOD FL 33020 | Inactive | Company formed on the 2009-10-22 | |
B.S.D. JOHANNA LLC | 20-E ROBERT PITT DRIVE Rockland MONSEY NY 10952 | Active | Company formed on the 2014-05-13 | |
B.S.D. KOSHER FOOD, INC. | 2204 CEDARVIEW DR. - BEACHWOOD OH 44122 | Active | Company formed on the 1992-03-02 | |
B.S.D. LABORATORIES, INC. | 9300 N.W. 25TH ST. #104 MIAMI FL 33172 | Inactive | Company formed on the 1981-12-02 | |
B.S.D. LIMITED | Active | Company formed on the 2006-06-20 | ||
B.S.D. MAX ESTATE LLC | 50 Eisenhower Ave Rockland Spring Valley NY 10977 | Active | Company formed on the 2021-12-09 |
Officer | Role | Date Appointed |
---|---|---|
KAMALJIT KAUR |
||
AKBAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURDIP SIHGH |
Company Secretary | ||
GURDIP SIHGH |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
PSC07 | CESSATION OF KAMALJIT KAUR DHANJAL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMALJIT KAUR | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM 6th Floor,Amp House Dingwall Road Croydon CR0 2LX England | |
AAMD | Amended mirco entity accounts made up to 2017-09-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF AKBAL SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Kamaljit Kaur as a person with significant control on 2019-01-10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM Taparia Consultants Ltd Willow Avenue Denham Uxbridge UB9 4AF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKBAL SINGH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALJIT DHANJAL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH | |
AAMD | Amended accounts made up to 2012-09-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKBAL SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT KAUR / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GURDIP SIHGH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/03--------- £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores
Creditors Due Within One Year | 2011-10-01 | £ 38,991 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.S.D. LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,581 |
Current Assets | 2011-10-01 | £ 55,581 |
Fixed Assets | 2011-10-01 | £ 3,557 |
Shareholder Funds | 2011-10-01 | £ 20,147 |
Stocks Inventory | 2011-10-01 | £ 47,000 |
Tangible Fixed Assets | 2011-10-01 | £ 3,557 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as B.S.D. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B.S.D. LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B.S.D. LIMITED | Event Date | 2013-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |