UKBizDB.co.uk

BIIJAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biijal Limited. The company was founded 17 years ago and was given the registration number 05837344. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BIIJAL LIMITED
Company Number:05837344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 June 2006
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 St Pauls Close, Hounslow, TW3 3DE

Secretary26 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 June 2006Active
211 Ripon Road, Stevenage, Hertfordshire, United Kingdom, SG1 4LR

Director01 January 2017Active
42 St Pauls Close, Hounslow, TW3 3DE

Director26 June 2006Active
42 St Pauls Close, Hounslow, TW3 3DE

Director26 June 2006Active
58, Amersham Avenue, London, United Kingdom, N18 1DT

Director01 April 2017Active
15, Russet Crescent, London, United Kingdom, N7 9TD

Director01 January 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 June 2006Active

People with Significant Control

Mr Cengiz Yildiz
Notified on:01 January 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:15, Russet Crescent, London, United Kingdom, N7 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tim Rody
Notified on:19 May 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:58, Amersham Avenue, London, United Kingdom, N18 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajesh Kamani
Notified on:10 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:211 Ripon Road, Stevenage, Hertfordshire, United Kingdom, SG1 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-01-29Dissolution

Dissolution application strike off company.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-03-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.