Company NameBEDS Connection Limited
Company StatusDissolved
Company Number08348739
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bilal Ahmed
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Bretton Street
Dewsbury
West Yorkshire
WF12 9BJ
Secretary NameMr Bilal Ahmed
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1a Bretton Street
Dewsbury
West Yorkshire
WF12 9BJ
Director NameMr Abaid Ur Rehman Zulfi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Myrtle Road
Dewsbury
West Yorkshire
WF13 3AS
Director NameMr Iftikhar Ali
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Bretton Street
Dewsbury
West Yorkshire
WF12 9BJ

Location

Registered AddressUnit 1a Bretton Street
Dewsbury
West Yorkshire
WF12 9BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Bilal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£527
Cash£2,688
Current Liabilities£9,745

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
14 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
9 September 2013Termination of appointment of Iftikhar Ali as a director (1 page)
14 August 2013Registered office address changed from 27 Myrtle Road Dewsbury West Yorkshire WF13 3AS United Kingdom on 14 August 2013 (1 page)
21 April 2013Appointment of Mr Iftikhar Ali as a director (2 pages)
4 March 2013Termination of appointment of Abaid Zulfi as a director (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)