Company NameBIFA Limited
Company StatusDissolved
Company NumberSC232411
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameBakshish Singh
NationalityBritish
StatusClosed
Appointed06 June 2003(1 year after company formation)
Appointment Duration11 years, 4 months (closed 17 October 2014)
RoleCompany Director
Correspondence Address7e Tarbolton Road
Cumbernauld
G67 2AG
Scotland
Director NameJay Dhami
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Great George Street
Glasgow
G12 8PD
Scotland
Director NameHarjinder Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address7e Tarbolton Road
Cumbernauld
G67 2AG
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressArgyle Company Services Limited
1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Bakshish Singh
50.00%
Ordinary
1 at £1Martiner Singh
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(4 pages)
19 March 2013Withdraw the company strike off application (1 page)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 February 2011Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Jay Dhami on 1 November 2009 (2 pages)
24 February 2011Director's details changed for Jay Dhami on 1 November 2009 (2 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Return made up to 06/06/09; full list of members (3 pages)
8 September 2009Return made up to 06/06/08; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 November 2007Return made up to 06/06/07; no change of members (6 pages)
20 December 2006Return made up to 06/06/06; full list of members (6 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
10 November 2005Return made up to 06/06/05; full list of members (6 pages)
1 April 2005Return made up to 06/06/04; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2002Registered office changed on 13/06/02 from: argyle company services LIMITED 1007 argyle street glasgow G3 8LZ (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
6 June 2002Incorporation (6 pages)