Company NameBHE Development Ltd
Company StatusDissolved
Company Number07268244
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 12 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shazad Qayyum
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Outram Street
Stockton-On-Tees
Cleveland
TS18 3EW
Secretary NameMr Shazad Qayyum
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Outram Street
Stockton-On-Tees
Cleveland
TS18 3EW
Director NameMiss Shamaila Qayyum
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Outram Street
Stockton On Tees
Cleveland
TS18 3EW

Location

Registered Address3 Outram Street
Stockton-On-Tees
Cleveland
TS18 3EW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Notice of disclaimer co dissolved at time of notice (1 page)
4 August 2014Notice of disclaimer co dissolved at time of notice (1 page)
29 July 2014Total exemption full accounts made up to 31 May 2011 (8 pages)
29 July 2014Total exemption full accounts made up to 31 May 2012 (8 pages)
29 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(14 pages)
29 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(14 pages)
29 July 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
29 July 2014Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
29 July 2014Administrative restoration application (3 pages)
29 July 2014Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
29 July 2014Annual return made up to 28 May 2013 (14 pages)
29 July 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
29 July 2014Annual return made up to 28 May 2012 (14 pages)
29 July 2014Total exemption full accounts made up to 31 May 2012 (8 pages)
29 July 2014Annual return made up to 28 May 2013 (14 pages)
29 July 2014Total exemption full accounts made up to 31 May 2011 (8 pages)
29 July 2014Administrative restoration application (3 pages)
29 July 2014Annual return made up to 28 May 2012 (14 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Appointment of Miss Shamaila Qayyum as a director (2 pages)
20 May 2011Appointment of Miss Shamaila Qayyum as a director (2 pages)
28 May 2010Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-05-28
(20 pages)
28 May 2010Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-05-28
(20 pages)