Company NameBauer Consulting Corporation Ltd
DirectorJean-Jacques Thierry Balouka
Company StatusActive
Company Number05681368
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jean-Jacques Thierry Balouka
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleDirecteur
Country of ResidenceFrance
Correspondence Address2 Rue D'Orleans 2 Rue D'Orleans
Trouville Sur Mer
Calvados
14360
Secretary NameMr Bryan William Balouka
StatusCurrent
Appointed21 February 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address42 Rue Des Bains 42 Rue Des Bains
Trouville
Calvados
14360
Director NameMr Patrick Joseph Cunningham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address316 Rue Saint Jacques
Paris
75005
Secretary NameRossella Gozzani
NationalityItalian
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Rue Caumartin
Paris
75009
France
Director NameVuksan Mali
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityAlbania
StatusResigned
Appointed09 February 2009(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleBusinesman
Correspondence Address316 Rue Saint Jacques
Paris
75005
France
Director NameMr Patrick Joseph Cunningham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2009(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address316 Rue Saint Jacques
Paris
75005
Director NameFernand Bendra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2017)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressSuite 11 Penhurst House
Battersea Park Road
London
SW11 3BY
Director NameFernand Bendra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2017)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressSuite 11 Penhurst House
Battersea Park Road
London
SW11 3BY
Director NameMr Alexandre Spalter
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2020)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address47 47 Rue Charles Laffitte
Neuilly Sur Seine
92200
Director NameMr Jean-Jacques Thierry Balouka
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2020(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 December 2020)
RoleBusiness Person
Country of ResidenceFrance
Correspondence Address2 Rue D'Orleans
Trouville Sur Mer
14360
Secretary NameMr Bryan William Balouka
StatusResigned
Appointed06 November 2020(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 December 2020)
RoleCompany Director
Correspondence Address2 Rue D'Orleans 2 Rue D'Orleans
Trouville Sur Mer
Calvados
14360
Secretary NameAlexandre Spalter
StatusResigned
Appointed16 December 2020(14 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 December 2020)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameBauer Consulting Corporation Ltd (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2017)
Correspondence Address72 Cariocca Business Park
2 Sawley Road
Manchester
Lancashire
M40 8BB

Location

Registered AddressSuite 5 39-41 Chase Side
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Fernand Bendra
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

17 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 5 39-41 Chase Side London N14 5BP on 11 April 2023 (1 page)
15 February 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
15 February 2023Administrative restoration application (3 pages)
15 February 2023Confirmation statement made on 1 April 2022 with no updates (2 pages)
15 February 2023Confirmation statement made on 1 April 2021 with no updates (2 pages)
8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
21 February 2021Appointment of Mr Bryan William Balouka as a secretary on 21 February 2021 (2 pages)
21 February 2021Appointment of Mr Jean-Jacques Thierry Balouka as a director on 21 February 2021 (2 pages)
20 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 February 2021Termination of appointment of Jean-Jacques Thierry Balouka as a director on 29 December 2020 (1 page)
20 February 2021Termination of appointment of Bryan William Balouka as a secretary on 29 December 2020 (1 page)
24 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 December 2020Termination of appointment of Alexandre Spalter as a secretary on 29 December 2020 (1 page)
17 December 2020Appointment of Alexandre Spalter as a secretary on 16 December 2020 (2 pages)
14 December 2020Notification of a person with significant control statement (2 pages)
9 November 2020Appointment of Mr Jean-Jacques Thierry Balouka as a director on 6 November 2020 (2 pages)
6 November 2020Cessation of Alexandre Spalter as a person with significant control on 6 November 2020 (1 page)
6 November 2020Termination of appointment of Alexandre Spalter as a director on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Bryan William Balouka as a secretary on 6 November 2020 (2 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 January 2020Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 13 January 2020 (1 page)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 July 2019Registered office address changed from Suite 11 Penhurst House Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2 July 2019 (1 page)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 March 2017Appointment of Mr Alexandre Spalter as a director on 24 February 2017 (2 pages)
16 March 2017Appointment of Mr Alexandre Spalter as a director on 24 February 2017 (2 pages)
14 March 2017Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page)
14 March 2017Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page)
14 March 2017Termination of appointment of Bauer Consulting Corporation Ltd as a director on 24 February 2017 (1 page)
14 March 2017Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page)
14 March 2017Termination of appointment of Fernand Bendra as a director on 24 February 2017 (1 page)
14 March 2017Termination of appointment of Bauer Consulting Corporation Ltd as a director on 24 February 2017 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
25 April 2015Register inspection address has been changed from 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB (1 page)
25 April 2015Register inspection address has been changed from 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB (1 page)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 November 2012Registered office address changed from Suite 21 Lords Business Ctre Lords House 665 North Circular Road London NW2 7AX on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Suite 21 Lords Business Ctre Lords House 665 North Circular Road London NW2 7AX on 19 November 2012 (1 page)
19 November 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of Bauer Consulting Corporation Ltd as a director (2 pages)
6 April 2010Appointment of Bauer Consulting Corporation Ltd as a director (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Termination of appointment of Rossella Gozzani as a secretary (1 page)
1 April 2010Appointment of Fernand Bendra as a director (2 pages)
1 April 2010Appointment of Fernand Bendra as a director (2 pages)
1 April 2010Appointment of Fernand Bendra as a director (2 pages)
1 April 2010Termination of appointment of Vuksan Mali as a director (1 page)
1 April 2010Termination of appointment of Patrick Cunningham as a director (1 page)
1 April 2010Termination of appointment of Rossella Gozzani as a secretary (1 page)
1 April 2010Termination of appointment of Patrick Cunningham as a director (1 page)
1 April 2010Appointment of Fernand Bendra as a director (2 pages)
1 April 2010Termination of appointment of Vuksan Mali as a director (1 page)
3 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
25 September 2009Director appointed mr patrick joseph cunningham (2 pages)
25 September 2009Director appointed mr patrick joseph cunningham (2 pages)
24 February 2009Registered office changed on 24/02/2009 from, suite 72, cariocca business park, 2 sawley road, manchester, lancashire, M40 8BB (1 page)
24 February 2009Registered office changed on 24/02/2009 from, suite 72, cariocca business park, 2 sawley road, manchester, lancashire, M40 8BB (1 page)
18 February 2009Director appointed vuksan mali (2 pages)
18 February 2009Director appointed vuksan mali (2 pages)
18 February 2009Appointment terminated director patrick cunningham (1 page)
18 February 2009Appointment terminated director patrick cunningham (1 page)
6 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 December 2008Secretary's change of particulars / rossella gozzani / 04/12/2008 (1 page)
4 December 2008Secretary's change of particulars / rossella gozzani / 04/12/2008 (1 page)
4 December 2008Return made up to 15/09/08; full list of members (3 pages)
4 December 2008Return made up to 15/09/08; full list of members (3 pages)
26 June 2008Nc inc already adjusted 20/07/06 (1 page)
26 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2008Nc inc already adjusted 20/07/06 (1 page)
22 September 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 January 2006Incorporation (13 pages)
20 January 2006Incorporation (13 pages)