Company NameBashkirova & Partners Ltd.
Company StatusDissolved
Company Number05379444
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Juliette Michel Clarisse
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed10 April 2020(15 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (closed 06 October 2020)
RoleManager
Country of ResidenceSeychelles
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleAssistant To Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameKatya Trim
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 High Road Beeston
Sandy
Bedfordshire
SG19 1NS
Secretary NameMrs Marie-Therese Rosy Marthe Gobine
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 February 2008(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 02 July 2008)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address19 Luna Road
Thornton Heath
Surrey
CR7 8NZ
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 July 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2012)
RoleAccountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 February 2012(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Director NameMs Sheila Wilna Magnan
Date of BirthJune 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed16 February 2015(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3rd Floor 49 Farringdon Road
London
EC1M 3JP
Director NameRoy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalitySeychelles
StatusResigned
Appointed14 August 2015(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address35 Ivor Place
Downstairs Office
London
NW1 6EA
Director NameMs Juliette Michel Clarisse
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 September 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address3 Gower Street
London
WC1E 6HA
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 July 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2016)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Butterwick Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,340
Cash£28
Current Liabilities£312

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Appointment of Ms Juliette Michel Clarisse as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 6 September 2017 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Appointment of Roy Ervin Conrad Delcy as a director on 14 August 2015 (2 pages)
14 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
11 April 2016Resolutions
  • RES13 ‐ Termination of appointment 14/08/2015
(1 page)
8 April 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages)
8 March 2016Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Sheila Wilna Magnan as a director on 29 February 2016 (1 page)
17 December 2015Resolutions
  • RES13 ‐ Appoint/terminate director 14/08/2015
  • RES13 ‐ Appoint/terminate director 14/08/2015
(1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
16 February 2015Appointment of Ms Sheila Wilna Magnan as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 16 February 2015 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
2 March 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
1 March 2012Termination of appointment of Alfred Brewster as a director (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from suite 2 23-24 great james street london WC1N 3ES (1 page)
28 July 2008Registered office changed on 28/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
23 July 2008Secretary appointed abs secretary services LTD (1 page)
23 July 2008Director appointed mr. Alfred victor brewster (1 page)
23 July 2008Appointment terminated secretary marie-therese gobine (1 page)
23 July 2008Appointment terminated director jennifer rene (1 page)
2 May 2008Return made up to 01/03/08; full list of members (3 pages)
2 April 2008Secretary appointed mrs marie-therese rosy marthe gobine (1 page)
1 April 2008Appointment terminated secretary katya trim (1 page)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 March 2005Resolutions
  • RES13 ‐ First dir sec forw note 01/03/05
(1 page)
1 March 2005Incorporation (14 pages)