About

Registered Number: 05797546
Date of Incorporation: 26/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Founded in 2006, Bks Properties Ltd are based in Northwood in Middlesex, it has a status of "Dissolved". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
LIQ13 - N/A 08 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2017
AD01 - Change of registered office address 07 August 2017
RESOLUTIONS - N/A 02 August 2017
LIQ01 - N/A 20 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 November 2014
SH01 - Return of Allotment of shares 20 November 2014
CH01 - Change of particulars for director 24 September 2014
DISS40 - Notice of striking-off action discontinued 02 September 2014
AR01 - Annual Return 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
MISC - Miscellaneous document 11 January 2010
RESOLUTIONS - N/A 29 October 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 April 2009
363a - Annual Return 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
353 - Register of members 06 May 2008
RESOLUTIONS - N/A 17 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 March 2011 Outstanding

N/A

Debenture 23 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.