Company NameBAX (RYE) Limited
Company StatusDissolved
Company Number05342695
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLesley Bristow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC9 Frenchman's Beach
Rye
East Sussex
TN31 7TX
Secretary NameMr George Capsomidis
NationalityGreek
StatusResigned
Appointed07 March 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Lesley Bristow
70.00%
Ordinary
20 at £1Margaret Ann Capsomidis
20.00%
Ordinary
10 at £1Mr George Capsomidis
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,652
Cash£1,113
Current Liabilities£17,575

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Termination of appointment of George Capsomidis as a secretary (1 page)
24 October 2013Termination of appointment of George Capsomidis as a secretary (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Lesley Bristow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Lesley Bristow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Lesley Bristow on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
28 March 2008Return made up to 26/01/08; full list of members (3 pages)
28 March 2008Return made up to 26/01/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 March 2007Return made up to 26/01/07; full list of members (2 pages)
16 March 2007Return made up to 26/01/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
14 February 2006Return made up to 26/01/06; full list of members (6 pages)
14 February 2006Return made up to 26/01/06; full list of members (6 pages)
23 January 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
23 January 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Ad 26/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2005Ad 26/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)