Company NameBAX Management Services Limited
Company StatusDissolved
Company Number04808323
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRobert Leslie Simpson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 July 2003(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2007)
RoleConsultant
Correspondence Address42 Burr Close
London
E1W 1NB
Secretary NameSouthern Hemisphere Consulting Limited (Corporation)
StatusClosed
Appointed11 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 2007)
Correspondence Address101 Plate House
Burrells Wharf Square
London
E14 3TH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address101 Plate House
Burrells Wharf Square
London
E14 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Turnover£33,756
Net Worth£6,167
Cash£12,133
Current Liabilities£5,966

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
17 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 January 2006Registered office changed on 11/01/06 from: 49 bunning way london greater london N7 9UP (1 page)
11 January 2006Secretary's particulars changed (1 page)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 24/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 November 2004Registered office changed on 26/11/04 from: 42 burr close london E1W 1NB (1 page)
26 November 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
25 October 2004Secretary resigned (1 page)
1 September 2004Return made up to 24/06/04; full list of members (6 pages)
11 July 2003Registered office changed on 11/07/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)