Company NameBazaruto Services Limited
Company StatusDissolved
Company Number05718995
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFilomenco Andronaco
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2009)
RoleConsultant
Correspondence Address24 Willows Court
7 Sir Cyril Black Way
Wimbledon
SW19 1UE
Secretary NameTrent Murrihy
NationalityBritish
StatusClosed
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address24 Willows Court
7 Sir Cyril Black Way Wimbledon
London
SW19 1UE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressUnit 5 Bouton Place
1a Waterloo Terrace
London
N1 1TR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£61,852
Gross Profit£61,852
Net Worth£18,269
Cash£27,682
Current Liabilities£9,413

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from 24 willows court 7 sir cyrill black way wimbledon SW19 1UE (1 page)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
27 June 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
22 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
4 June 2007Secretary resigned (1 page)
27 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)