Company NameBismillah Limited
DirectorMohammed Saeed
Company StatusDissolved
Company Number02832882
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammed Saeed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(3 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleBusinessman
Correspondence Address12 Orchard Terrace
Huddersfield
West Yorkshire
HD4 6DB
Secretary NameRiffat Hussain
NationalityBritish
StatusCurrent
Appointed01 May 1998(4 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address8 Market Parade
Barnsley
South Yorkshire
S70 1DE
Director NameMr Khadim Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleAccountant
Correspondence Address24 Oastler Avenue
Huddersfield
HD1 4EU
Director NameMr Mohammed Saeed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Lynton Avenue
Huddersfield
HD1 4EX
Secretary NameMr Khadim Hussain
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleAccountant
Correspondence Address24 Oastler Avenue
Huddersfield
HD1 4EU
Secretary NameRiffat Hussain
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence Address24 Oastler Avenue
Huddersfield
West Yorkshire
HD1 4EU
Secretary NameMr Khadim Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleBusinessman
Correspondence Address24 Oastler Avenue
Huddersfield
HD1 4EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£491,177
Gross Profit£175,105
Net Worth£99,634
Cash£1,664
Current Liabilities£139,174

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 August 2002Dissolved (1 page)
2 May 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: st james s house 28 park place leeds LS1 2SP (1 page)
29 February 2000Liquidators statement of receipts and payments (5 pages)
5 March 1999Statement of affairs (6 pages)
25 February 1999Registered office changed on 25/02/99 from: 75 mosley street manchester M2 3HR (1 page)
24 February 1999Appointment of a voluntary liquidator (2 pages)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1999Registered office changed on 29/01/99 from: 8 market parade barnsley S70 1DE (1 page)
15 January 1999Return made up to 05/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1998Amended full accounts made up to 31 July 1997 (12 pages)
26 July 1998Full accounts made up to 31 July 1997 (12 pages)
10 June 1998New secretary appointed (2 pages)
21 July 1997Return made up to 05/07/97; full list of members (6 pages)
11 July 1997Full accounts made up to 31 July 1996 (12 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997£ nc 100/10000 04/02/97 (1 page)
14 April 1997Ad 04/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1996Full accounts made up to 31 July 1995 (13 pages)
10 July 1996Return made up to 05/07/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
1 September 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(4 pages)
3 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)