BILAL H LTD

Register to unlock more data on OkredoRegister

BILAL H LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12382767

Incorporation date

02/01/2020

Size

Dormant

Contacts

Registered address

Registered address

104 Streathbourne Road, London SW17 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2020)
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon21/07/2023
Registered office address changed from 18 Sandon Close Sandy SG19 1QT England to 104 Streathbourne Road London SW17 8QY on 2023-07-21
dot icon20/07/2023
Appointment of Mrs Iveta Brodovica as a director on 2023-06-08
dot icon20/07/2023
Termination of appointment of Anthony Trevor Chessum as a director on 2023-06-20
dot icon20/07/2023
Cessation of Anthony Trevor Chessum as a person with significant control on 2023-06-20
dot icon20/07/2023
Notification of Iveta Brodovica as a person with significant control on 2023-06-20
dot icon17/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon01/02/2022
Registered office address changed from 2 Sanders Parade, Greyhound Lane Streatham, London, SW16 5NL England to 18 Sandon Close Sandy SG19 1QT on 2022-02-01
dot icon25/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon12/01/2022
Notification of Anthony Trevor Chessum as a person with significant control on 2021-11-10
dot icon12/01/2022
Cessation of Shehzina Awan as a person with significant control on 2021-11-10
dot icon12/01/2022
Termination of appointment of Shehzina Awan as a director on 2021-11-10
dot icon11/01/2022
Registered office address changed from 18 Perkin Close Hounslow TW3 3RQ England to 2 Sanders Parade, Greyhound Lane Streatham, London, SW16 5NL on 2022-01-11
dot icon11/01/2022
Appointment of Mr. Anthony Trevor Chessum as a director on 2021-11-10
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon20/01/2021
Registered office address changed from 142 Wheatlands Hounslow TW5 0SD England to 18 Perkin Close Hounslow TW3 3RQ on 2021-01-20
dot icon18/01/2021
Notification of Shehzina Awan as a person with significant control on 2020-03-01
dot icon18/01/2021
Appointment of Miss Shehzina Awan as a director on 2020-03-01
dot icon13/01/2021
Termination of appointment of Tariq Mahmood Qureshi as a director on 2020-03-01
dot icon12/01/2021
Cessation of Tariq Mahmood Qureshi as a person with significant control on 2020-03-01
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon29/12/2020
Registered office address changed from 18 Perkin Close Hounslow TW3 3RQ England to 142 Wheatlands Hounslow TW5 0SD on 2020-12-29
dot icon15/12/2020
Appointment of Mr Tariq Mahmood Qureshi as a director on 2020-02-28
dot icon15/12/2020
Termination of appointment of Shaz Raja as a director on 2020-02-28
dot icon14/12/2020
Notification of Tariq Mahmood Qureshi as a person with significant control on 2020-02-28
dot icon14/12/2020
Cessation of Shaz Raja as a person with significant control on 2020-10-30
dot icon01/10/2020
Cessation of Bilal Hanif as a person with significant control on 2020-10-01
dot icon01/10/2020
Notification of Shaz Raja as a person with significant control on 2020-10-01
dot icon30/09/2020
Registered office address changed from , 120 Hatton Road, Feltham, TW14 8JA, England to 18 Perkin Close Hounslow TW3 3RQ on 2020-09-30
dot icon22/09/2020
Appointment of Miss Shaz Raja as a director on 2020-02-02
dot icon22/09/2020
Termination of appointment of Bilal Hanif as a director on 2020-01-10
dot icon02/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Hanif, Bilal
Director
02/01/2020 - 10/01/2020
7
Miss Shehzina Awan
Director
01/03/2020 - 10/11/2021
2
Miss Shaz Raja
Director
02/02/2020 - 28/02/2020
-
Mrs Iveta Brodovica
Director
08/06/2023 - Present
2
Mr Tariq Mahmood Qureshi
Director
28/02/2020 - 01/03/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILAL H LTD

BILAL H LTD is an(a) Active company incorporated on 02/01/2020 with the registered office located at 104 Streathbourne Road, London SW17 8QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILAL H LTD?

toggle

BILAL H LTD is currently Active. It was registered on 02/01/2020 .

Where is BILAL H LTD located?

toggle

BILAL H LTD is registered at 104 Streathbourne Road, London SW17 8QY.

What does BILAL H LTD do?

toggle

BILAL H LTD operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for BILAL H LTD?

toggle

The latest filing was on 13/02/2024: Compulsory strike-off action has been suspended.