About

Registered Number: 04034953
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (6 years and 7 months ago)
Registered Address: Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

 

Founded in 2000, Bi Composites Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Birrell, Michael Ian, Hawkins, Michael, Kalsi, Harbhajan, Timmins, Leonard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRRELL, Michael Ian 27 October 2000 28 July 2006 1
HAWKINS, Michael 27 October 2000 10 December 2002 1
KALSI, Harbhajan 01 December 2002 31 July 2011 1
TIMMINS, Leonard 27 October 2000 20 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 27 February 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
AD01 - Change of registered office address 30 September 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2015
TM01 - Termination of appointment of director 02 October 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2014
F10.2 - N/A 28 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
2.34B - N/A 03 July 2013
2.24B - N/A 03 July 2013
2.23B - N/A 22 February 2013
2.23B - N/A 20 February 2013
2.16B - N/A 05 February 2013
2.17B - N/A 01 February 2013
AD01 - Change of registered office address 10 December 2012
2.12B - N/A 07 December 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 07 July 2010
AUD - Auditor's letter of resignation 06 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 17 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
225 - Change of Accounting Reference Date 14 September 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 10 November 2003
363a - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
363a - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AUD - Auditor's letter of resignation 02 June 2002
AA - Annual Accounts 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363a - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
225 - Change of Accounting Reference Date 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
123 - Notice of increase in nominal capital 01 November 2000
MEM/ARTS - N/A 31 October 2000
CERTNM - Change of name certificate 30 October 2000
CERTNM - Change of name certificate 27 October 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 June 2009 Outstanding

N/A

Mortgage 14 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.