Company NameBAGO Properties Limited
Company StatusDissolved
Company Number00928553
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 1 month ago)
Dissolution Date4 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leonard Richard Gotch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 March 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Garden Close
Edgware
Middlesex
HA8 7RF
Director NameMarian Linda Isaacs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 March 1997)
RoleCompany Executive
Correspondence Address8 Hartsbourne Avenue
Bushey Heath
Bushey
Hertfordshire
WD2 1JL
Secretary NameMrs Elizabeth Gotch
NationalityBritish
StatusClosed
Appointed03 August 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
27 September 1996Application for striking-off (1 page)
9 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 May 1996Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
2 October 1995Director's particulars changed (4 pages)
2 October 1995Secretary's particulars changed (4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 September 1995Memorandum and Articles of Association (6 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Director's particulars changed (4 pages)