Company NameBadehouse Limited
Company StatusDissolved
Company Number06017018
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 8 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 NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage
The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed04 December 2006(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed04 December 2006(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Global Trustees (Nz) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,051
Current Liabilities£450

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
21 January 2016Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(6 pages)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
9 December 2008Return made up to 04/12/08; full list of members (4 pages)
9 October 2008Director appointed frances ann gordon (1 page)
9 October 2008Director appointed frances ann gordon (1 page)
29 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
2 April 2007Memorandum and Articles of Association (8 pages)
2 April 2007Memorandum and Articles of Association (8 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2006Incorporation (13 pages)
4 December 2006Incorporation (13 pages)