BESSFAME LIMITED

Register to unlock more data on OkredoRegister

BESSFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715859

Incorporation date

19/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4, Bradfield Road, Ruislip, Middlesex HA4 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon20/06/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon23/01/2025
Director's details changed for Mr Samit Hathi on 2025-01-10
dot icon26/06/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon21/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/10/2019
Satisfaction of charge 3 in full
dot icon25/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Registration of charge 037158590006
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/09/2013
Satisfaction of charge 1 in full
dot icon14/09/2013
Satisfaction of charge 2 in full
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Vijay Ranchod Ghedia on 2010-02-19
dot icon18/03/2010
Director's details changed for Samit Hathi on 2010-02-19
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/04/2009
Return made up to 19/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / samit hathi / 01/02/2008
dot icon08/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/05/2007
Return made up to 19/02/07; no change of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: 7 st john's road harrow middlesex HA1 2EY
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/05/2006
Return made up to 19/02/06; full list of members
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon15/03/2005
Return made up to 19/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/07/2004
Registered office changed on 23/07/04 from: unit 2 p & o distribution rockware avenue greenford middlesex UB6 0AA
dot icon29/03/2004
Return made up to 19/02/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/09/2003
Registered office changed on 30/09/03 from: c/o v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB
dot icon19/02/2003
Return made up to 19/02/03; full list of members
dot icon22/10/2002
Particulars of mortgage/charge
dot icon15/06/2002
Return made up to 19/02/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: 4 wellington close watford WD1 5BF
dot icon11/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/06/2002
Total exemption small company accounts made up to 2001-02-28
dot icon11/07/2001
Total exemption small company accounts made up to 2000-02-29
dot icon08/07/2001
Return made up to 19/02/01; full list of members
dot icon06/06/2000
Return made up to 19/02/00; full list of members
dot icon23/03/2000
Ad 02/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon19/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
561.55K
-
0.00
11.44K
-
2023
0
558.90K
-
0.00
17.26K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathi, Samit
Director
26/02/1999 - Present
9
Ghedia, Vijay Ranchod
Director
26/02/1999 - Present
1
Bhardwaj, Ashok
Nominee Secretary
19/02/1999 - 26/02/1999
2080
Thakrar, Bharat Kumar Hirji
Secretary
26/02/1999 - 01/02/2006
1
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
19/02/1999 - 26/02/1999
195

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSFAME LIMITED

BESSFAME LIMITED is an(a) Dissolved company incorporated on 19/02/1999 with the registered office located at Unit 4, Bradfield Road, Ruislip, Middlesex HA4 0NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESSFAME LIMITED?

toggle

BESSFAME LIMITED is currently Dissolved. It was registered on 19/02/1999 and dissolved on 20/01/2026.

Where is BESSFAME LIMITED located?

toggle

BESSFAME LIMITED is registered at Unit 4, Bradfield Road, Ruislip, Middlesex HA4 0NU.

What does BESSFAME LIMITED do?

toggle

BESSFAME LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESSFAME LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.