Company NameBindtown Limited
Company StatusDissolved
Company Number09076378
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kaveh Mobasheri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBegbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 June

Filing History

5 November 2019Final Gazette dissolved following liquidation (1 page)
5 August 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
10 October 2018Liquidators' statement of receipts and payments to 15 August 2018 (23 pages)
28 January 2018Appointment of a voluntary liquidator (1 page)
16 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
16 August 2017Administrator's progress report (24 pages)
16 August 2017Administrator's progress report (24 pages)
16 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
18 July 2017Administrator's progress report (18 pages)
18 July 2017Administrator's progress report (18 pages)
27 February 2017Result of meeting of creditors (43 pages)
27 February 2017Result of meeting of creditors (43 pages)
8 February 2017Statement of administrator's proposal (41 pages)
8 February 2017Statement of administrator's proposal (41 pages)
2 February 2017Statement of affairs with form 2.14B (7 pages)
2 February 2017Statement of affairs with form 2.14B (7 pages)
7 January 2017Registered office address changed from Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 January 2017 (2 pages)
7 January 2017Registered office address changed from Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 January 2017 (2 pages)
5 January 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 64 New Cavendish Street London W1G 8TB to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2017 (2 pages)
4 January 2017Appointment of an administrator (1 page)
4 January 2017Appointment of an administrator (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
2 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
2 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 64 New Cavendish Street London W1G 8TB on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 64 New Cavendish Street London W1G 8TB on 22 October 2014 (2 pages)
27 June 2014Appointment of Mr Kaveh Mobasheri as a director (2 pages)
27 June 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Andrew Davis as a director (1 page)
27 June 2014Termination of appointment of Andrew Davis as a director (1 page)
27 June 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 June 2014 (1 page)
27 June 2014Appointment of Mr Kaveh Mobasheri as a director (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(43 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(43 pages)