Company NameBilta (UK) Limited
DirectorMuhammad Nazir
Company StatusLiquidation
Company Number05709736
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Nazir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed10 May 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address285a High Street
Slough
Berkshire
SL1 1BD
Director NameMr Chetan Chopra
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCo Director
Correspondence Address22 Green Fern Avenue
Burnham
Berkshire
SL1 6AQ
Director NameShivani Anand
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2008)
RoleDir Sec
Correspondence Address22 Green Fern Avenue
Burnham
Slough
Berkshire
SL1 6AQ
Director NameManpreet Kaur
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Correspondence Address726a Bath Road
Hounslow
Middlesex
TW5 9TW
Secretary NameShivani Anand
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2008)
RoleDir Sec
Correspondence Address22 Green Fern Avenue
Burnham
Slough
Berkshire
SL1 6AQ
Secretary NameShivani Anand
NationalityIndian
StatusResigned
Appointed01 July 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2008)
RoleDir Sec
Correspondence Address22 Green Fern Avenue
Burnham
Slough
Berkshire
SL1 6AQ
Director NameNazar Singh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 17 April 2008)
RoleRetailer
Correspondence Address726a Bath Road
Hounslow
Middlesex
TW5 9TW
Director NameMr Chetan Chopra
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed17 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 2009)
RoleCompany Director
Correspondence Address22 Green Fern Avenue
Burnham
Berkshire
SL1 6AQ
Director NameMrs Amarjeet Kaur Sidhu
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Laburnum Road
Hayes
Middx
UB3 4JZ
Secretary NameMr Niraj Ghai
NationalityIndian
StatusResigned
Appointed17 April 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2008)
RoleSecretary
Correspondence Address53 Chavely East
Slough
SL1 2LP
Director NameMr Chetan Chopra
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2009(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 July 2009)
RoleCompany Director
Correspondence Address22 Green Fern Avenue
Burnham
Berkshire
SL1 6AQ
Director NameMr Muhammad Nazir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2009(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2009)
RoleCompany Director
Correspondence Address285a High Street
Slough
Berkshire
SL1 1BD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£496,530
Gross Profit£171,124
Net Worth£50,822
Cash£56,555
Current Liabilities£122,188

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due1 March 2017 (overdue)

Filing History

26 January 2010Order of court to wind up (1 page)
8 January 2010Appointment of a liquidator (1 page)
8 January 2010Order of court to wind up (2 pages)
23 December 2009Order of court to wind up (1 page)
21 October 2009Registered office address changed from Room 110 35 Baylis Business Centre Stoke Pages Lane Slough Berkshire SL1 3PB on 21 October 2009 (2 pages)
7 October 2009Appointment of provisional liquidator (8 pages)
18 September 2009Director appointed muhammad nazir logged form (1 page)
20 July 2009Director appointed mr. Muhammad nazir (1 page)
15 July 2009Registered office changed on 15/07/2009 from room no 35 baylis business centre stoke poges lane slough berkshire SL1 3PB (1 page)
13 July 2009Appointment terminated director chetan chopra (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 620 bath road middlesex TW5 9TL uk (1 page)
3 July 2009Director appointed mr chetan chopra (1 page)
3 July 2009Appointment terminated director muhammad nazir (1 page)
1 July 2009Director appointed mr muhammad nazir (1 page)
10 June 2009Appointment terminated director chetan chopra (1 page)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
17 March 2009Appointment terminate, secretary niraj ghai logged form (1 page)
11 February 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
15 January 2009Appointment terminated secretary niraj ghai (1 page)
15 January 2009Appointment terminated director amarjeet sidhu (1 page)
24 December 2008Registered office changed on 24/12/2008 from 56 glebe road finchley london N3 2AX (1 page)
15 September 2008Director appointed mrs amarjeet sidhu (1 page)
17 April 2008Secretary appointed mr niraj ghai (1 page)
17 April 2008Director appointed mr chetan chopra (1 page)
17 April 2008Appointment terminated secretary shivani anand (1 page)
17 April 2008Appointment terminated director nazar singh (1 page)
4 April 2008Return made up to 15/02/08; full list of members (4 pages)
3 April 2008Appointment terminated director shivani anand (1 page)
3 April 2008Appointment terminated secretary shivani anand (1 page)
3 April 2008Appointment terminated director manpreet kaur (1 page)
15 November 2007Registered office changed on 15/11/07 from: 26 lothian avenue hayes middlesex UB4 0EG (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/07/07
(6 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
15 February 2006Incorporation (14 pages)