Company NameBAIO Trading Limited
Company StatusDissolved
Company Number04532050
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date16 May 2016 (7 years, 11 months ago)
Previous NameAbsolute Tanning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnnibale Gian Luca Baio
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(2 days after company formation)
Appointment Duration13 years, 8 months (closed 16 May 2016)
RoleCompany Director
Correspondence Address14 Lucern Close Hammond Street
Cheshunt
Waltham Cross
Hertfordshire
EN7 6UU
Secretary NameLaura Philpin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 days after company formation)
Appointment Duration8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address28 Sutton Court
Cranemead
Ware
Hertfordshire
SG12 9FH
Secretary NameLaura Philpin
NationalityBritish
StatusResigned
Appointed13 September 2002(2 days after company formation)
Appointment Duration8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address28 Sutton Court
Cranemead
Ware
Hertfordshire
SG12 9FH
Secretary NameNevar Palmina Baio
NationalityItalian
StatusResigned
Appointed26 September 2004(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressByfield Nursery
Gypsy Lane Gt Amwell
Ware
Hertfordshire
SG12 9RJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2010)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressBaker Tilly Llp
25 Farringdon Street 6th Floor
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2005
Net Worth£46,424
Cash£17,854
Current Liabilities£26,893

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016INSOLVENCY:final report for period up to 09/02/2016 (14 pages)
16 February 2016Return of final meeting of creditors (1 page)
16 February 2016Notice of final account prior to dissolution (1 page)
4 December 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/10/2014 (15 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Insolvency:annual progress report end:12/10/2013 (15 pages)
12 December 2013Appointment of a liquidator (1 page)
4 December 2013Court order insolvency:replacement of liquidator (43 pages)
21 November 2013Appointment of a liquidator (1 page)
8 January 2013Insolvency:re progress report 13/10/2011-12/10/2012 (14 pages)
16 December 2011Insolvency:liquidators annual progress report - b/d date - 12/10/2011 (12 pages)
28 March 2011Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey First Floor London EC4M 7AF on 28 March 2011 (2 pages)
26 November 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
15 November 2010Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 15 November 2010 (4 pages)
12 November 2010Appointment of a liquidator (2 pages)
5 November 2010Order of court to wind up (2 pages)
4 November 2010Order of court - restore and wind up (2 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2008Secretary appointed online corporate secretaries LIMITED (1 page)
4 April 2008Appointment terminated secretary nevar baio (1 page)
19 March 2008Director's change of particulars / annibale baio / 28/02/2008 (1 page)
15 November 2007Director's particulars changed (1 page)
24 October 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 September 2006Return made up to 11/09/06; full list of members (6 pages)
14 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Registered office changed on 26/04/05 from: 28 sutton court cranemead ware hertfordshire SG12 9FH (1 page)
23 February 2005Company name changed absolute tanning LIMITED\certificate issued on 23/02/05 (2 pages)
29 January 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
29 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 November 2004Return made up to 11/09/04; full list of members (6 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
29 November 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003New secretary appointed (2 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
14 June 2003Secretary resigned (1 page)
12 March 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 28 sutton court cranemead ware hertfordshire SG12 9FH (1 page)
20 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2002Director resigned (1 page)
11 September 2002Incorporation (6 pages)