Company NameBafana Consulting Limited
Company StatusDissolved
Company Number03232313
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameAngela Rochelle Wullems
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 August 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleFashion Designer
Correspondence AddressFlat 1
33 Ardbeg Road Dulwich
London
SE24 9JL
Director NameMr Tony Michael Wullems
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 August 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Derwent Close
Claygate
Surrey
KT10 0RF
Secretary NameAngela Rochelle Wullems
NationalityNew Zealander
StatusClosed
Appointed12 August 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleFashion Designer
Correspondence AddressFlat 1
33 Ardbeg Road Dulwich
London
SE24 9JL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 1,33 Ardbeg Road
London
SE24 9JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
9 August 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
20 December 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Registered office changed on 08/06/00 from: 8 hillfield mansions 195 haverstock hill belsize park london NW3 4QR (1 page)
8 October 1999Full accounts made up to 31 July 1999 (8 pages)
5 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Return made up to 31/07/98; no change of members (4 pages)
3 June 1998Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: 52A goldhawk road shepherds bush london W12 8DH (1 page)
5 May 1998Full accounts made up to 31 July 1997 (6 pages)
10 February 1998Strike-off action suspended (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
27 August 1996Registered office changed on 27/08/96 from: 96 kensington high street london W8 4SG (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996New director appointed (1 page)
31 July 1996Incorporation (9 pages)