Company NameBaillavoine Consultants Limited
Company StatusDissolved
Company Number04695432
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 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 NameBruno Jean Marie Baillavoine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed14 March 2003(2 days after company formation)
Appointment Duration7 years, 10 months (closed 11 January 2011)
RoleConsultants
Correspondence Address38 Bute Gardens
London
W6 7DS
Secretary NameProfessional Appointments Limited (Corporation)
StatusClosed
Appointed14 March 2003(2 days after company formation)
Appointment Duration7 years, 10 months (closed 11 January 2011)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 13 September 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Return made up to 12/03/09; full list of members (3 pages)
23 June 2009Return made up to 12/03/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 January 2009Return made up to 12/03/08; full list of members (3 pages)
23 January 2009Return made up to 12/03/08; full list of members (3 pages)
19 December 2008Return made up to 12/03/07; full list of members (3 pages)
19 December 2008Return made up to 12/03/07; full list of members (3 pages)
27 June 2008Director's change of particulars / bruno baillavoine / 23/06/2008 (1 page)
27 June 2008Director's Change of Particulars / bruno baillavoine / 23/06/2008 / HouseName/Number was: , now: 38; Street was: 8 hesper mews, now: bute gardens; Post Code was: SW5 0HH, now: W6 7DS; Country was: , now: united kingdom (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 March 2007Accounts made up to 31 August 2006 (1 page)
9 August 2006Return made up to 12/03/06; full list of members (6 pages)
9 August 2006Accounts made up to 31 August 2005 (1 page)
9 August 2006Return made up to 12/03/06; full list of members (6 pages)
9 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 July 2005Accounts made up to 31 August 2004 (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
15 March 2005Return made up to 12/03/05; full list of members (2 pages)
15 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(2 pages)
29 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
29 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
30 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(6 pages)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 March 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
24 March 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
18 March 2004Registered office changed on 18/03/04 from: level 2 j 9-13 cursitor street london EC4A 1LL (1 page)
18 March 2004Registered office changed on 18/03/04 from: level 2 j 9-13 cursitor street london EC4A 1LL (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2003Registered office changed on 04/04/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 April 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
12 March 2003Incorporation (13 pages)