BRATISLAVA LTD

Register to unlock more data on OkredoRegister

BRATISLAVA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07836590

Incorporation date

07/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

212a West Hendon Broadway, London NW9 7EECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon07/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2024
Appointment of Mr Paul Alan Hubbard as a director on 2024-01-08
dot icon15/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Notification of Reza Hatami as a person with significant control on 2020-02-05
dot icon10/11/2020
Cessation of Wasif Zeshan as a person with significant control on 2020-02-05
dot icon10/11/2020
Termination of appointment of Wasif Zeshan as a director on 2020-02-04
dot icon10/11/2020
Appointment of Mr Reza Hatami as a director on 2020-02-01
dot icon10/11/2020
Registered office address changed from 200 a West Hendon Broadway London NW9 7EE England to 212a West Hendon Broadway London NW9 7EE on 2020-11-10
dot icon10/11/2020
Admin Removed The AP01 was administratively removed from the public register on 08/04/2024 as it was not properly delivered
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/08/2020
Cessation of Gurdeep Chohan as a person with significant control on 2020-08-25
dot icon25/08/2020
Termination of appointment of Gurdeep Chohan as a director on 2020-02-01
dot icon25/08/2020
Notification of Wasif Zeshan as a person with significant control on 2020-02-01
dot icon25/08/2020
Appointment of Mr Wasif Zeshan as a director on 2020-02-01
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Notification of Gurdeep Chohan as a person with significant control on 2020-06-10
dot icon30/06/2020
Cessation of Kitab Al-Jaberi as a person with significant control on 2020-06-10
dot icon30/06/2020
Termination of appointment of Kitab Al-Jaberi as a director on 2020-06-10
dot icon20/06/2020
Appointment of Mr Gurdeep Chohan as a director on 2020-02-01
dot icon19/06/2020
Resolutions
dot icon18/06/2020
Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to 200 a West Hendon Broadway London NW9 7EE on 2020-06-18
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Confirmation statement made on 2019-09-11 with updates
dot icon27/02/2020
Notification of Kitab Al-Jaberi as a person with significant control on 2020-01-10
dot icon27/02/2020
Termination of appointment of Gurdeep Chohan as a director on 2020-02-01
dot icon24/02/2020
Appointment of Mr Kitab Al-Jaberi as a director on 2020-01-10
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Termination of appointment of Sandipsinh Lakshmansinh Chauhan as a director on 2019-09-25
dot icon25/09/2019
Cessation of Sandipsinh Lakshmansinh Chauhan as a person with significant control on 2019-09-25
dot icon06/09/2019
Micro company accounts made up to 2018-11-30
dot icon13/03/2019
Appointment of Mr Gurdeep Chohan as a director on 2018-11-04
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon27/10/2018
Micro company accounts made up to 2017-11-30
dot icon27/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Director's details changed for Mr Sindipsinh Lakshmansinh Chauhan on 2017-08-28
dot icon08/09/2017
Cessation of Hafiz Md Khaledur Rahman as a person with significant control on 2017-08-28
dot icon08/09/2017
Notification of Sandipsinh Lakshmansinh Chauhan as a person with significant control on 2017-08-28
dot icon08/09/2017
Termination of appointment of Hafiz Md Khaledur Rahman as a director on 2017-08-28
dot icon08/09/2017
Appointment of Mr Sindipsinh Lakshmansinh Chauhan as a director on 2017-08-28
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/08/2017
Termination of appointment of Sardar Wali Khan as a director on 2017-08-21
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/03/2017
Appointment of Mr Hafiz Md Khaledur Rahman as a director on 2017-03-21
dot icon18/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/09/2016
Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to 3 Shortlands Hammersmith London W6 8DA on 2016-09-15
dot icon15/09/2016
Registered office address changed from 89 Ealing Road Wembley Middlesex HA0 4BN England to 3 Shortlands Hammersmith London W6 8DA on 2016-09-15
dot icon22/07/2016
Termination of appointment of Pulakkumar Jodhani as a director on 2016-07-21
dot icon22/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/07/2016
Appointment of Mr Sardar Wali Khan as a director on 2016-07-20
dot icon22/09/2015
Registered office address changed from 17a Flamsted Avenue Wembley HA9 6DL to 89 Ealing Road Wembley Middlesex HA0 4BN on 2015-09-22
dot icon14/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon06/06/2014
Registered office address changed from 161 Kettering Road Northampton NN1 4BS England on 2014-06-06
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/05/2013
Termination of appointment of Rajesh Khunti as a director
dot icon30/04/2013
Appointment of Mr Pulakkumar Jodhani as a director
dot icon24/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeshan, Wasif
Director
01/02/2020 - 04/02/2020
11
Hatami, Reza
Director
01/02/2020 - Present
-
Hubbard, Paul Alan
Director
08/01/2024 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRATISLAVA LTD

BRATISLAVA LTD is an(a) Dissolved company incorporated on 07/11/2011 with the registered office located at 212a West Hendon Broadway, London NW9 7EE. There are currently 2 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 BRATISLAVA LTD?

toggle

BRATISLAVA LTD is currently Dissolved. It was registered on 07/11/2011 and dissolved on 07/05/2024.

Where is BRATISLAVA LTD located?

toggle

BRATISLAVA LTD is registered at 212a West Hendon Broadway, London NW9 7EE.

What does BRATISLAVA LTD do?

toggle

BRATISLAVA LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRATISLAVA LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via compulsory strike-off.