Company NameBaxworth Trading Limited
Company StatusDissolved
Company Number04012947
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Antigone Georgiou
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed10 September 2017(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2023)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMrs Antigone Georgiou
StatusClosed
Appointed10 September 2017(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMrs Elena Hajiroussou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great
Cambridge Road, Enfield
Middlesex
EN1 3PN
Director NameMrs Hermioni Khenkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great
Cambridge Road, Enfield
Middlesex
EN1 3PN
Director NameAlexsi Vaganov
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelarussian
StatusResigned
Appointed18 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2002)
RoleBusinessman
Correspondence Address13 Kaliningradsky Per Apt 58
Minsk
Belarus
Director NameMr Antonios Lakkotripis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCypriot
StatusResigned
Appointed16 February 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2016)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great
Cambridge Road, Enfield
Middlesex
EN1 3PN
Director NameMr Ioannis Papas
Date of BirthMay 1938 (Born 86 years ago)
NationalityCypriot
StatusResigned
Appointed16 February 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2016)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great
Cambridge Road, Enfield
Middlesex
EN1 3PN
Director NameMr Georgios Georgiou
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCypriot
StatusResigned
Appointed16 May 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2017)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameMr Ioannis Papas
Date of BirthMay 1937 (Born 87 years ago)
NationalityCypriot
StatusResigned
Appointed16 May 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2017)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Secretary NameSkysec Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address25 Aphrodite Street
2nd Floor, Office 204
Nicosia
1060
Secretary NameDomliar Limited (Corporation)
StatusResigned
Appointed16 May 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2017)
Correspondence AddressSuite 13, Oliaji Trade Centre Francis Rachel Stree
First Floor
Victoria
Mahe
Seychelles

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

612 at £1Alexsi Vaganov
51.00%
Ordinary
588 at £1Taissia Vaganova
49.00%
Ordinary

Financials

Year2014
Net Worth£87,859
Cash£2,802
Current Liabilities£279,847

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
9 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
18 March 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
30 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 October 2018Notification of a person with significant control statement (2 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 September 2018Cessation of Alexsi Vaganov as a person with significant control on 26 September 2018 (1 page)
27 September 2018Cessation of Taissia Vaganova as a person with significant control on 26 September 2018 (1 page)
27 September 2018Cessation of Petr Bartash as a person with significant control on 26 September 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Appointment of Mrs. Antigone Georgiou as a director on 10 September 2017 (2 pages)
29 September 2017Appointment of Mrs. Antigone Georgiou as a secretary on 10 September 2017 (2 pages)
29 September 2017Termination of appointment of Georgios Georgiou as a director on 10 September 2017 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Appointment of Mrs. Antigone Georgiou as a director on 10 September 2017 (2 pages)
29 September 2017Termination of appointment of Georgios Georgiou as a director on 10 September 2017 (1 page)
29 September 2017Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Ioannis Papas as a director on 10 September 2017 (1 page)
29 September 2017Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 September 2017 (1 page)
29 September 2017Appointment of Mrs. Antigone Georgiou as a secretary on 10 September 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Ioannis Papas as a director on 10 September 2017 (1 page)
29 September 2017Termination of appointment of Domliar Limited as a secretary on 10 September 2017 (1 page)
29 September 2017Termination of appointment of Domliar Limited as a secretary on 10 September 2017 (1 page)
31 December 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Appointment of Mr Georgios Georgiou as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Domliar Limited as a secretary on 16 May 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2016Appointment of Mr Ioannis Papas as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Ioannis Papas as a director on 16 May 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2016Appointment of Domliar Limited as a secretary on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Georgios Georgiou as a director on 16 May 2016 (2 pages)
31 March 2016Termination of appointment of Skysec Secretarial Limited as a secretary on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Antonios Lakkotripis as a director on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Skysec Secretarial Limited as a secretary on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Ioannis Papas as a director on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Ioannis Papas as a director on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Antonios Lakkotripis as a director on 24 March 2016 (1 page)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200
(4 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,200
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,200
(4 pages)
7 August 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
7 August 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(4 pages)
3 January 2014Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Hermioni Khenkin as a director (1 page)
20 February 2012Appointment of Mr Antonios Lakkotripis as a director (2 pages)
20 February 2012Appointment of Mr Antonios Lakkotripis as a director (2 pages)
20 February 2012Appointment of Mr Ioannis Papas as a director (2 pages)
20 February 2012Appointment of Mr Ioannis Papas as a director (2 pages)
20 February 2012Termination of appointment of Elena Hajiroussou as a director (1 page)
20 February 2012Termination of appointment of Hermioni Khenkin as a director (1 page)
20 February 2012Termination of appointment of Elena Hajiroussou as a director (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 July 2010Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 December 2008Amended accounts made up to 31 December 2007 (8 pages)
21 December 2008Amended accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 October 2008Return made up to 12/06/08; full list of members (3 pages)
15 October 2008Return made up to 12/06/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 12/06/07; full list of members (2 pages)
17 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 November 2006Return made up to 12/06/06; full list of members (7 pages)
24 November 2006Return made up to 12/06/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 November 2005Return made up to 12/06/05; full list of members (7 pages)
11 November 2005Return made up to 12/06/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Return made up to 12/06/04; full list of members (7 pages)
22 July 2004Return made up to 12/06/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Return made up to 12/06/03; full list of members (7 pages)
8 July 2003Return made up to 12/06/03; full list of members (7 pages)
13 March 2003Return made up to 12/06/02; full list of members (7 pages)
13 March 2003Return made up to 12/06/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
12 June 2000Incorporation (20 pages)
12 June 2000Incorporation (20 pages)