Company NameBagatelle Fairs Limited
Company StatusDissolved
Company Number02573007
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilippe Stephan Art
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusClosed
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Green Lane
Chessington
Surrey
KT9 2LL
Secretary NamePhilippe Art
NationalityBritish
StatusClosed
Appointed01 January 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 21 July 1998)
RoleSecretary
Correspondence Address13/15 Creek Road
Hampton Court
East Molesey
Surrey
KT8 9BE
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed29 October 1997(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 July 1998)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameTina Art
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Green Lane
Chessington
Surrey
KT9 2LL
Secretary NameTina Art
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Green Lane
Chessington
Surrey
KT9 2LL
Director NamePhilippe Stephan Art
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleCompany Director
Correspondence Address34 Green Lane
Chessington
Surrey
KT9 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSterling Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
Correspondence AddressSterling House 49 Sudbury Avenue
Sudbury
Wembley
Middlesex
HA0 3AN

Location

Registered Address13-15 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 March 1998First Gazette notice for compulsory strike-off (1 page)
6 February 1998Secretary resigned (1 page)
10 November 1997New secretary appointed (1 page)
19 August 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
6 November 1996Secretary resigned (1 page)
31 March 1996Return made up to 11/01/96; change of members (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995New secretary appointed (2 pages)
4 April 1995Return made up to 11/01/95; full list of members (6 pages)
4 April 1995Registered office changed on 04/04/95 from: 34 green lane chessington surrey KT9 2LL (1 page)
29 March 1995Accounts for a small company made up to 31 January 1994 (4 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)