BUKHARA PALACE LTD

Register to unlock more data on OkredoRegister

BUKHARA PALACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11943561

Incorporation date

12/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

7 Central Parade, Gunnersbury Lane, London W3 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2019)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
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 icon31/01/2025
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 icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon04/10/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
Appointment of Mr Faizul Mohi Bhuiyan as a director on 2024-06-06
dot icon18/06/2024
Termination of appointment of Muhammed Bilal as a director on 2024-06-06
dot icon18/06/2024
Micro company accounts made up to 2023-04-30
dot icon18/06/2024
Director's details changed for Mr Faizul Mohi Bhuiyan on 2024-06-06
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Registered office address changed from , 344-348 High Road, Ilford, IG1 1QP, England to 7 Central Parade Gunnersbury Lane London W3 8HL on 2024-02-22
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
Confirmation statement made on 2023-04-11 with updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon03/07/2023
Cessation of Harchran Singh as a person with significant control on 2022-07-03
dot icon03/07/2023
Termination of appointment of Harcharan Singh as a director on 2022-07-03
dot icon03/07/2023
Appointment of Mr Muhammed Bilal as a director on 2022-07-03
dot icon03/07/2023
Accounts for a dormant company made up to 2022-04-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Registered office address changed from , 72 King Street, Southall, UB2 4DD, England to 7 Central Parade Gunnersbury Lane London W3 8HL on 2023-02-16
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon31/07/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Confirmation statement made on 2021-04-11 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon18/05/2020
Notification of Harchran Singh as a person with significant control on 2019-11-20
dot icon18/05/2020
Registered office address changed from , Flat 1 801 Greatwest Road, Isleworth, TW7 5PB, England to 7 Central Parade Gunnersbury Lane London W3 8HL on 2020-05-18
dot icon18/05/2020
Appointment of Mr Harchran Singh as a director on 2019-11-20
dot icon18/05/2020
Termination of appointment of Leyla Ozlati as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Suliman Qadari as a director on 2020-05-18
dot icon18/05/2020
Cessation of Suliman Qadari as a person with significant control on 2020-05-18
dot icon18/05/2020
Cessation of Leyla Ozlati as a person with significant control on 2020-05-18
dot icon17/04/2019
Resolutions
dot icon12/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.87K
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozlati, Leyla
Director
12/04/2019 - 18/05/2020
20
Mr Suliman Qadari
Director
12/04/2019 - 18/05/2020
4
Singh, Harcharan
Director
20/11/2019 - 03/07/2022
-
Bilal, Muhammed
Director
03/07/2022 - 06/06/2024
-
Mr Faizul Mohi Bhuiyan
Director
06/06/2024 - Present
2

Persons with Significant Control

4
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 BUKHARA PALACE LTD

BUKHARA PALACE LTD is an(a) Active company incorporated on 12/04/2019 with the registered office located at 7 Central Parade, Gunnersbury Lane, London W3 8HL. 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 BUKHARA PALACE LTD?

toggle

BUKHARA PALACE LTD is currently Active. It was registered on 12/04/2019 .

Where is BUKHARA PALACE LTD located?

toggle

BUKHARA PALACE LTD is registered at 7 Central Parade, Gunnersbury Lane, London W3 8HL.

What does BUKHARA PALACE LTD do?

toggle

BUKHARA PALACE LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BUKHARA PALACE LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.