Company NameAustin Baptiste Entertainment Agency Limited
Company StatusDissolved
Company Number04514121
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameLisa Florita Baptiste
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address44 Oxhey Avenue
Oxhey Village
Hertfordshire
WD19 4HG
Director NameValerie Burdett
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(5 years after company formation)
Appointment Duration2 years, 8 months (closed 25 May 2010)
RoleManager
Correspondence Address44 Oxhey Avenue
Watford
Hertfordshire
WD19 4HG
Director NameGilbert Baptiste
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2007)
RoleMusician
Correspondence Address29 Court House Gardens
London
N3 1PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSuite 6 Cp House
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,401
Cash£1,801
Current Liabilities£400

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (4 pages)
29 January 2010Application to strike the company off the register (4 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from cavendish & co cp house otterspool way watford hertfordshire WD25 8HP (1 page)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from cavendish & co cp house otterspool way watford hertfordshire WD25 8HP (1 page)
22 September 2009Registered office changed on 22/09/2009 from kojo & co, 118-120 london road mitcham surrey CR4 3LB (1 page)
22 September 2009Registered office changed on 22/09/2009 from kojo & co, 118-120 london road mitcham surrey CR4 3LB (1 page)
19 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
25 September 2008Return made up to 19/08/07; full list of members (3 pages)
25 September 2008Return made up to 19/08/07; full list of members (3 pages)
25 September 2008Return made up to 19/08/08; full list of members (3 pages)
25 September 2008Return made up to 19/08/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
5 November 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
19 June 2007Return made up to 19/08/06; full list of members (6 pages)
19 June 2007Return made up to 19/08/06; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
9 May 2006Return made up to 19/08/05; full list of members (6 pages)
9 May 2006Return made up to 19/08/05; full list of members (6 pages)
22 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
22 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
17 January 2005Return made up to 19/08/04; full list of members (4 pages)
17 January 2005Return made up to 19/08/04; full list of members (4 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
19 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 September 2003Return made up to 19/08/03; full list of members (6 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
19 August 2002Incorporation (9 pages)
19 August 2002Incorporation (9 pages)