Company NameBacadel Limited
Company StatusDissolved
Company Number03570860
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEbitimi Banigo
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleBanker
Correspondence Address2 Lasode Crescent
Victoria Island
Lagos Nigeria
Foreign
Director NameSuaye Banigo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleStudent
Correspondence Address2 Lasode Crescent
Victoria Island
Lagos
Foreign
Director NamePatmore Iyabi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleBanker
Correspondence Address2 Lasode Crescent
Victoria Island
Lagos
Foreign
Secretary NameDigieneni Isaac
NationalityNigerian
StatusClosed
Appointed15 December 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2002)
RoleEntrepreneur
Correspondence Address2 Lasode Crescent
Victoria Island
Lagos
Foreign
Nigeria
Secretary NameSuaye Banigo
NationalityNigerian
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleStudent
Correspondence Address2 Lasode Crescent
Victoria Island
Lagos
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£96,653
Gross Profit£5,379
Net Worth£588
Cash£20,044
Current Liabilities£89,682

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 December 2000Full accounts made up to 30 June 1999 (9 pages)
7 July 2000Return made up to 27/05/00; full list of members (7 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
5 February 2000Return made up to 27/05/99; full list of members (5 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
8 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
8 April 1999New secretary appointed (2 pages)
30 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Incorporation (18 pages)