Company NameNINO Bauti Limited
Company StatusDissolved
Company Number05007039
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameAcre 823 Limited

Business Activity

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

Directors

Director NameAgustin Molina
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed27 January 2004(3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 15 July 2014)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameAnnie Austin
NationalityBritish
StatusClosed
Appointed27 January 2004(3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address88/98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Agustin Molina
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Director's details changed for Agustin Molina on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Director's details changed for Agustin Molina on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Agustin Molina on 3 April 2013 (2 pages)
27 March 2013Secretary's details changed for Annie Austin on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Annie Austin on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Agustin Molina on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 27 March 2013 (1 page)
27 March 2013Director's details changed for Agustin Molina on 27 March 2013 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2010Director's details changed for Agustin Molina on 6 January 2010 (2 pages)
1 February 2010Director's details changed for Agustin Molina on 6 January 2010 (2 pages)
1 February 2010Secretary's details changed for Annie Austin on 6 January 2010 (1 page)
1 February 2010Secretary's details changed for Annie Austin on 6 January 2010 (1 page)
1 February 2010Director's details changed for Agustin Molina on 6 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Annie Austin on 6 January 2010 (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from lawford house albert place london N3 1QA (1 page)
4 September 2008Registered office changed on 04/09/2008 from lawford house albert place london N3 1QA (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
2 May 2007Return made up to 06/01/07; full list of members (2 pages)
2 May 2007Return made up to 06/01/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
23 February 2006Return made up to 06/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 06/01/05; full list of members (2 pages)
1 March 2005Return made up to 06/01/05; full list of members (2 pages)
24 January 2005Registered office changed on 24/01/05 from: acre house 11-15 william road london NW1 3ER (1 page)
24 January 2005Registered office changed on 24/01/05 from: acre house 11-15 william road london NW1 3ER (1 page)
25 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
12 February 2004Memorandum and Articles of Association (11 pages)
12 February 2004Memorandum and Articles of Association (11 pages)
28 January 2004Company name changed acre 823 LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed acre 823 LIMITED\certificate issued on 28/01/04 (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)