Company NameBaueda Wargames Ltd.
Company StatusDissolved
Company Number05511646
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameClaudio Berni
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleArtist
Country of ResidenceItaly
Correspondence AddressVia Salvo D'Acquisto 12
Vedano Olona Va
21040
Director NameValentina Zanetello
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleAdministrator
Country of ResidenceItaly
Correspondence AddressVia Passo Valles 3
Gallarate
Varese 21013
Italy
Secretary NameClaudio Berni
NationalityItalian
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleArtist
Country of ResidenceItaly
Correspondence AddressVia Salvo D'Acquisto 12
Vedano Olona Va
21040
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebaueda.com

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

90 at £1Claudio Berni
90.00%
Ordinary
10 at £1Valentina Zanetello
10.00%
Ordinary

Financials

Year2014
Net Worth£1,513
Cash£5,987
Current Liabilities£2,364

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
10 November 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
4 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 14 April 2015 (1 page)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 August 2010Director's details changed for Claudio Berni on 3 July 2010 (2 pages)
3 August 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page)
3 August 2010Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Claudio Berni on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Claudio Berni on 3 July 2010 (2 pages)
3 August 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page)
3 August 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page)
3 August 2010Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
29 July 2009Registered office changed on 29/07/2009 from opena european company.com LTD ivy house room 7 35HIGH street bushey hertfordshire WD23 1BD (1 page)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from opena european company.com LTD ivy house room 7 35HIGH street bushey hertfordshire WD23 1BD (1 page)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
30 January 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
23 December 2008Registered office changed on 23/12/2008 from 6 cottenham road histon cambridge CB4 9ES (1 page)
23 December 2008Registered office changed on 23/12/2008 from 6 cottenham road histon cambridge CB4 9ES (1 page)
16 September 2008Return made up to 18/07/08; full list of members (4 pages)
16 September 2008Return made up to 18/07/08; full list of members (4 pages)
18 March 2008Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 March 2008Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
30 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
22 August 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
22 August 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Incorporation (17 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Incorporation (17 pages)
18 July 2005Director resigned (1 page)