Company NameBA1 Limited
Company StatusDissolved
Company Number02347186
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Directors

Director NameThierry Unal De Capdenac
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed26 June 1995(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 30 January 1996)
RoleAdministrator
Correspondence Address20 Rue De Madrid
Paris 75008
France
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMalcolm Garland Lindley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 1992)
RoleProperty Consultant
Correspondence AddressJennifer Cottage
High St. Hemingford Abbots
Huntingdon
Cambs.
PE18 9AA
Director NameGuy Toullelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1995)
RoleProperty Consultant
Correspondence Address25 Rue Richard Lenoir
Paris 75011
France
Secretary NameSharon Elizabeth Lindley
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressJennifer Cottage
High Street
Hemingford Abbots
Cambs
PE18 9AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
26 July 1995Director resigned;new director appointed (4 pages)