BURDROP HONOURABLE LTD

Register to unlock more data on OkredoRegister

BURDROP HONOURABLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10125938

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Termination of appointment of Ahmed Ahmed as a director on 2024-03-15
dot icon09/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon09/04/2024
Cessation of Ahmed Ahmed as a person with significant control on 2024-03-15
dot icon09/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon09/04/2024
Registered office address changed from Flat 2 43 Burches Green Road Erdington BS4 9SR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-09
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon21/09/2020
Registered office address changed from 6 Heathfield Road Birmingham B19 1HB United Kingdom to Flat 2 43 Burches Green Road Erdington BS4 9SR on 2020-09-21
dot icon21/09/2020
Notification of Ahmed Ahmed as a person with significant control on 2020-09-03
dot icon21/09/2020
Cessation of Mohammed Hoque as a person with significant control on 2020-09-03
dot icon21/09/2020
Termination of appointment of Mohammed Hoque as a director on 2020-09-03
dot icon21/09/2020
Appointment of Mr Ahmed Ahmed as a director on 2020-09-03
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/11/2019
Registered office address changed from 66 Sparth Bottoms Road Rochdale OL11 4HT United Kingdom to 6 Heathfield Road Birmingham B19 1HB on 2019-11-20
dot icon20/11/2019
Notification of Mohammed Hoque as a person with significant control on 2019-10-25
dot icon20/11/2019
Cessation of Muhammad Goraya as a person with significant control on 2019-10-25
dot icon20/11/2019
Appointment of Mr Mohammed Hoque as a director on 2019-10-25
dot icon20/11/2019
Termination of appointment of Muhammad Goraya as a director on 2019-10-25
dot icon03/07/2019
Registered office address changed from 48 Spencer Road London N17 9UU United Kingdom to 66 Sparth Bottoms Road Rochdale OL11 4HT on 2019-07-03
dot icon03/07/2019
Cessation of Simon Magoba as a person with significant control on 2019-06-20
dot icon03/07/2019
Appointment of Mr Muhammad Goraya as a director on 2019-06-20
dot icon03/07/2019
Termination of appointment of Simon Magoba as a director on 2019-06-20
dot icon03/07/2019
Notification of Muhammad Goraya as a person with significant control on 2019-06-20
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon27/03/2019
Appointment of Mr Simon Magoba as a director on 2019-03-19
dot icon27/03/2019
Notification of Simon Magoba as a person with significant control on 2019-03-19
dot icon27/03/2019
Termination of appointment of Mateusz Parzych as a director on 2019-03-19
dot icon27/03/2019
Registered office address changed from 60 Mornington Crescent Hounslow TW5 9SS United Kingdom to 48 Spencer Road London N17 9UU on 2019-03-27
dot icon27/03/2019
Cessation of Mateusz Parzych as a person with significant control on 2019-03-19
dot icon27/09/2018
Registered office address changed from Flat a 14 Tynemouth Street London SW6 2QT England to 60 Mornington Crescent Hounslow TW5 9SS on 2018-09-27
dot icon27/09/2018
Cessation of Stephen Paul Smith as a person with significant control on 2018-09-19
dot icon27/09/2018
Termination of appointment of Stephen Paul Smith as a director on 2018-09-19
dot icon27/09/2018
Appointment of Mr Mateusz Parzych as a director on 2018-09-19
dot icon27/09/2018
Notification of Mateusz Parzych as a person with significant control on 2018-09-19
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat a 14 Tynemouth Street London SW6 2QT on 2018-04-13
dot icon13/04/2018
Appointment of Mr Stephen Paul Smith as a director on 2018-04-05
dot icon13/04/2018
Termination of appointment of Owen Mcnulty as a director on 2018-04-05
dot icon13/04/2018
Cessation of Owen Mcnulty as a person with significant control on 2018-04-05
dot icon13/04/2018
Notification of Stephen Paul Smith as a person with significant control on 2018-04-05
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-14
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-14
dot icon06/02/2018
Notification of Owen Mcnulty as a person with significant control on 2017-11-14
dot icon06/02/2018
Appointment of Mr Owen Mcnulty as a director on 2017-11-14
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Goraya
Director
20/06/2019 - 25/10/2019
-
Mr Ahmed Ahmed
Director
03/09/2020 - 15/03/2024
2
Mr Owen Mcnulty
Director
14/11/2017 - 05/04/2018
2
Mr Simon Magoba
Director
19/03/2019 - 20/06/2019
-
Mr Mohammed Hoque
Director
25/10/2019 - 03/09/2020
1

Persons with Significant Control

10
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 BURDROP HONOURABLE LTD

BURDROP HONOURABLE LTD is an(a) Dissolved company incorporated on 14/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURDROP HONOURABLE LTD?

toggle

BURDROP HONOURABLE LTD is currently Dissolved. It was registered on 14/04/2016 and dissolved on 02/09/2025.

Where is BURDROP HONOURABLE LTD located?

toggle

BURDROP HONOURABLE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BURDROP HONOURABLE LTD do?

toggle

BURDROP HONOURABLE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BURDROP HONOURABLE LTD have?

toggle

BURDROP HONOURABLE LTD had 1 employees in 2023.

What is the latest filing for BURDROP HONOURABLE LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.