Company NameBacil Co.Limited
Company StatusDissolved
Company Number00590871
CategoryPrivate Limited Company
Incorporation Date24 September 1957(66 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Rechov Nechemia
Bnei Berak
Israel
Secretary NameRachel Kohn
NationalityBritish
StatusClosed
Appointed01 January 2007(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address6 Rechov Nechemiah
Bnei Berak
Israel
Director NameMr Izak Solomon Kohn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleHousewife
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleHousewife
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(44 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(44 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(44 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameMrs Dinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleHousewife
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameSheva Wagschal
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleHousewife
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Dinah Berger
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleHousewife
Correspondence Address1 Grangecourt Road
London
N16 5EG

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£740,079
Cash£495
Current Liabilities£53,633

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Completion of winding up (1 page)
21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (2 pages)
30 September 2008Return made up to 26/06/08; full list of members (6 pages)
30 September 2008Return made up to 26/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007New director appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
20 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
26 July 2005Return made up to 26/06/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005New director appointed (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 206 high road london N15 4NP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 26/06/00; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 July 1996Return made up to 26/06/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
5 August 1992Return made up to 26/06/92; no change of members (4 pages)
10 January 1991Return made up to 25/06/90; no change of members (8 pages)
14 November 1988Return made up to 20/06/88; full list of members (6 pages)