Company NameBacteria Control Limited
Company StatusDissolved
Company Number05572468
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr John James Somner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameKatja Marina Sinclair
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleManager
Correspondence AddressSouth Lodge
Redleaf, Penshurst
Tonbridge
Kent
TN11 8HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.safe-to-touch.co.uk
Email address[email protected]
Telephone01892 871008
Telephone regionTunbridge Wells

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,468
Cash£2,542
Current Liabilities£16,601

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
6 November 2018Withdraw the company strike off application (1 page)
6 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2014Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
3 April 2014Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
11 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mr John James Somner on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Mr John James Somner on 1 January 2011 (2 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr John James Somner on 1 January 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr John James Somner on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr John James Somner on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr John James Somner on 1 October 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 December 2008Return made up to 23/09/08; full list of members (3 pages)
21 December 2008Return made up to 23/09/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Appointment terminated secretary katja sinclair (1 page)
24 July 2008Appointment terminated secretary katja sinclair (1 page)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 88-90 crawford street london W1H 2EJ (1 page)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 88-90 crawford street london W1H 2EJ (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Incorporation (16 pages)
23 September 2005Incorporation (16 pages)