Company NameBazaruto Investment Services Limited
Company StatusDissolved
Company Number05719685
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuncan Gore
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 November 2008)
RoleConsultant
Correspondence Address10 Court Royal
Carlton Drive Putney
London
SW15 2BJ
Secretary NameMiss Colleen Patricia Gore
NationalitySouth African
StatusClosed
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dawnay Road
Earsfield
London
SW18 3PQ
Director NameTerrence Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed06 March 2006(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 April 2006)
RoleConsultant
Correspondence Address13 Victoria Road
Kingston Upon Thames
Surrey
KT1 3DW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 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
Appointed23 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary NameBeginning 2 End Secretaries Ltd (Corporation)
StatusResigned
Appointed18 September 2006(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2007)
Correspondence Address70 Upper Richmond Road
Putney
London
SW15 2RP

Location

Registered Address70 Upper Richmond Road
Putney
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£49,444
Gross Profit£49,444
Net Worth£3,753
Cash£19,163
Current Liabilities£15,410

Accounts

Latest Accounts22 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
29 May 2008Total exemption full accounts made up to 22 February 2008 (7 pages)
15 November 2007Total exemption full accounts made up to 22 February 2007 (7 pages)
7 November 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
10 April 2007Return made up to 23/02/07; full list of members (2 pages)
20 December 2006Accounting reference date shortened from 28/02/07 to 22/02/07 (1 page)
13 November 2006Registered office changed on 13/11/06 from: 10 court royal carlton drive putney london SW15 2BJ (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 March 2006New director appointed (2 pages)