Company NameBullen's Car Sales Limited
Company StatusDissolved
Company Number07229905
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJeffrey Bullen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Romsey Drive
Benfleet
Essex
SS7 5TU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £0.01Jeff Bullen
100.00%
Ordinary

Financials

Year2014
Net Worth£7,625
Cash£24,932
Current Liabilities£21,532

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 May 2010Appointment of Jeffrey Bullen as a director (3 pages)
21 May 2010Appointment of Jeffrey Bullen as a director (3 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2010Incorporation (20 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2010Incorporation (20 pages)