Company NameBajaj Food & Wine Limited
Company StatusDissolved
Company Number06271608
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Balwinder Singh Bajaj
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Forest Hill Road
London
SE22 0RS
Director NameHarmit Singh Bajaj
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address116 Forest Hill Road
London
SE22 0RS
Secretary NameSandeep Kaur Bajaj
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Newmarsh Road
London
SE28 8TA

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Balwinder Bajaj
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
22 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
31 July 2017Notification of Balwinder Singh Bajaj as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Balwinder Singh Bajaj as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Appointment of Mr Balwinder Singh Bajaj as a director (2 pages)
7 July 2010Termination of appointment of Harmit Bajaj as a director (1 page)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Mr Balwinder Singh Bajaj as a director (2 pages)
7 July 2010Termination of appointment of Sandeep Bajaj as a secretary (1 page)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Harmit Bajaj as a director (1 page)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Sandeep Bajaj as a secretary (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
18 August 2008Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 August 2008Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
27 February 2008Director's change of particulars / harmit bajaj / 30/09/2007 (1 page)
27 February 2008Director's change of particulars / harmit bajaj / 30/09/2007 (1 page)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)