Company NameBAC Accountax Limited
Company StatusDissolved
Company Number04547384
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameFarida Chatur
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleAccounting
Correspondence Address38 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HX
Secretary NameJehangir Bhagat
NationalityIndian
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleTravel Agent
Correspondence Address7th Floor (103) Akar A
Kalyan Complex Yari Road
Versowa
Mumbai
India
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address38 Cheyham Way
Cheam
Surrey
SM2 7HX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£187
Current Liabilities£1,463

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 27/09/08; full list of members (3 pages)
21 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 27/09/07; no change of members (6 pages)
7 December 2007Return made up to 27/09/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 27/09/06; full list of members (6 pages)
28 November 2006Return made up to 27/09/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2005Return made up to 27/09/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Return made up to 27/09/04; full list of members (6 pages)
2 December 2004Return made up to 27/09/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2003Return made up to 27/09/03; full list of members (6 pages)
16 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 October 2002Registered office changed on 11/10/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
27 September 2002Incorporation (16 pages)