Company NameBAV Corporation Limited
Company StatusDissolved
Company Number04961611
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Olga Chernyshova
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityUkrainian
StatusClosed
Appointed12 November 2017(14 years after company formation)
Appointment Duration3 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameNatalia Percieval
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Flat 6 Richmond Park Crescent
Bournemouth
Dorset
BH8 9BU
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 September 2007)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Cyprus
Director NameMs Kelly Lisa Conn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 November 2017)
RoleComapany Director
Country of ResidenceCyprus
Correspondence Address34b Zakynthou
Dali
Nicosia
2540
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameFinancial Secretaries Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address15 Beaufort Court
Admirals Way Waterside
London
E14 9XL
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed22 August 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2017)
Correspondence Address2nd Floor 13 John Prince's Street
London
W1G 0JR

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Kelly Lisa Conn
50.00%
Ordinary A
1000 at £1Kelly Lisa Conn
50.00%
Ordinary B

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2018Registered office address changed from 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 9 April 2018 (1 page)
26 March 2018Termination of appointment of Kelly Lisa Conn as a director on 12 November 2017 (1 page)
26 March 2018Appointment of Mrs Olga Chernyshova as a director on 12 November 2017 (2 pages)
26 March 2018Termination of appointment of Omega Agents Limited as a secretary on 12 November 2017 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Registered office address changed from Office 30 2 Landsdowne Row London W1J 6HL to 30 Bruton Way 2nd Floor London England W13 0BY on 2 February 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
9 February 2016Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(19 pages)
9 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(19 pages)
9 February 2016Total exemption full accounts made up to 30 November 2014 (10 pages)
9 February 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
9 February 2016Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(19 pages)
9 February 2016Administrative restoration application (3 pages)
9 February 2016Total exemption full accounts made up to 30 November 2014 (10 pages)
9 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(19 pages)
9 February 2016Administrative restoration application (3 pages)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(5 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
27 September 2011Secretary's details changed for Omega Agents Limited on 26 September 2011 (2 pages)
27 September 2011Secretary's details changed for Omega Agents Limited on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Ms. Kelly Lisa Conn on 26 September 2011 (3 pages)
26 September 2011Director's details changed for Ms. Kelly Lisa Conn on 26 September 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 July 2010Registered office address changed from Suite 800 19-21 Crawford Street London W1U 5AP on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , Suite 800, 19-21 Crawford Street, London, W1U 5AP on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , Suite 800, 19-21 Crawford Street, London, W1U 5AP on 13 July 2010 (1 page)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Omega Agents Limited on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 December 2008Return made up to 12/11/08; full list of members (3 pages)
17 December 2008Return made up to 12/11/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007Ad 18/09/07--------- £ si 1000@1000=1000000 £ ic 1000/1001000 (1 page)
3 December 2007Ad 18/09/07--------- £ si 1000@1000=1000000 £ ic 1000/1001000 (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
8 October 2007Amended accounts made up to 30 November 2005 (8 pages)
8 October 2007Amended accounts made up to 30 November 2004 (8 pages)
8 October 2007Amended accounts made up to 30 November 2005 (8 pages)
8 October 2007Amended accounts made up to 30 November 2004 (8 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2007Nc inc already adjusted 31/01/07 (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2007Nc inc already adjusted 31/01/07 (1 page)
22 February 2007Memorandum and Articles of Association (9 pages)
22 February 2007Memorandum and Articles of Association (9 pages)
2 February 2007Ad 12/11/03-01/02/07 £ si 996@1=996 (1 page)
2 February 2007Ad 12/11/03-01/02/07 £ si 996@1=996 (1 page)
16 November 2006Return made up to 12/11/06; full list of members (2 pages)
16 November 2006Return made up to 12/11/06; full list of members (2 pages)
6 September 2006New director appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
30 August 2006Registered office changed on 30/08/06 from: kingsway house, 103 kingsway, london, WC2B 6QX (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
14 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
14 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
13 December 2005Return made up to 12/11/05; full list of members (2 pages)
13 December 2005Return made up to 12/11/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
4 August 2005Return made up to 12/11/04; full list of members (2 pages)
4 August 2005Registered office changed on 04/08/05 from: kingsway house, 103 kingsway, london WC2B 6QX (1 page)
4 August 2005Registered office changed on 04/08/05 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
4 August 2005Return made up to 12/11/04; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: suite 16 beaufort court, admirals way south quay, docklands, london E14 9XL (1 page)
6 July 2005Registered office changed on 06/07/05 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 February 2004Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
21 November 2003Director resigned (1 page)
12 November 2003Incorporation (15 pages)
12 November 2003Incorporation (15 pages)