About

Registered Number: 04947543
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: I C G House Oldfield Lane North, Greenford Business Centre, Greenford, Middlesex, UB6 0AL

 

Banadir Property Services Ltd was registered on 30 October 2003 with its registered office in Greenford, it's status at Companies House is "Dissolved". We don't know the number of employees at Banadir Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSA, Naheed 27 October 2011 16 December 2013 1
OSMAN, Abdullahi Hassan 23 July 2004 06 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MUSSA, Naheed 30 October 2003 16 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 25 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 17 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
225 - Change of Accounting Reference Date 14 July 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.