Company NameBagtalk Limited
Company StatusDissolved
Company Number04629526
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCynthia Chua
Date of BirthMay 1972 (Born 52 years ago)
NationalitySingaporean
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleSelf Employed
Correspondence Address21 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameNicolas Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleBanker
Correspondence Address21 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameCynthia Chua
NationalitySingaporean
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleSelf Employed
Correspondence Address21 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Location

Registered Address21 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£25,755
Gross Profit£17,851
Net Worth£1,274
Cash£8,328
Current Liabilities£8,372

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2006Application for striking-off (1 page)
19 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 October 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 49 cavendish road london SW12 0BL (1 page)
22 March 2004Registered office changed on 22/03/04 from: 68 lynette avenue london SW4 9HD (1 page)
24 January 2004Return made up to 07/01/04; full list of members (7 pages)
10 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (12 pages)