About

Registered Number: 04173489
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (4 years and 3 months ago)
Registered Address: FRP ADVISORY LLP, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Established in 2001, Bhandal Properties Ltd has its registered office in Brentwood, it's status at Companies House is "Dissolved". This company has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Kashmir 06 March 2001 - 1
SINGH, Harbinder 06 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
WU15 - N/A 06 November 2019
WU07 - N/A 12 November 2018
WU07 - N/A 08 November 2017
LIQ MISC - N/A 10 November 2016
AD01 - Change of registered office address 15 November 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 October 2015
COCOMP - Order to wind up 05 February 2015
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 29 February 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 24 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 17 November 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.