Company NameBAWA Financial Limited
Company StatusDissolved
Company Number06583715
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date9 December 2019 (4 years, 4 months ago)
Previous NameSumo Financial Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr John Andreas Morrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cromwell Terrace
Chatham
Kent
ME4 5PQ
Secretary NameMr Rafal Brenner
NationalityPolish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cromwell Terrace
Chatham
Kent
ME4 5PQ
Director NameMr Francis Edward Wilde
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Cromwell Terrace
Chatham
ME4 5PQ
Director NameMr Michael Brace Columbia
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Cromwell Terrace
Chatham
ME4 5PQ
Director NameMr Jimmy Richardson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Cromwell Terrace
Chatham
ME4 5PQ

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Notice of final account prior to dissolution (11 pages)
28 January 2019Progress report in a winding up by the court (9 pages)
18 December 2017Progress report in a winding up by the court (10 pages)
21 December 2016Insolvency:progress report brought down to 7/11/16 (6 pages)
21 December 2016Insolvency:progress report brought down to 7/11/16 (6 pages)
9 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/11/2015 (5 pages)
9 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/11/2015 (5 pages)
13 December 2012Registered office address changed from 19 Cromwell Terrace Chatham ME4 5PQ on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 19 Cromwell Terrace Chatham ME4 5PQ on 13 December 2012 (2 pages)
20 November 2012Appointment of a liquidator (2 pages)
20 November 2012Order of court to wind up (1 page)
20 November 2012Order of court to wind up (1 page)
20 November 2012Appointment of a liquidator (2 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 February 2011Termination of appointment of Jimmy Richardson as a director (1 page)
8 February 2011Termination of appointment of Michael Columbia as a director (1 page)
8 February 2011Termination of appointment of Jimmy Richardson as a director (1 page)
8 February 2011Termination of appointment of Michael Columbia as a director (1 page)
30 November 2010Termination of appointment of Francis Wilde as a director (1 page)
30 November 2010Termination of appointment of Francis Wilde as a director (1 page)
2 November 2010Appointment of Mr Jimmy Richardson as a director (2 pages)
2 November 2010Appointment of Mr Jimmy Richardson as a director (2 pages)
2 November 2010Appointment of Mr Michael Brace Columbia as a director (2 pages)
2 November 2010Appointment of Mr Michael Brace Columbia as a director (2 pages)
13 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
13 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
29 April 2010Appointment of Mr Francis Edward Wilde as a director (2 pages)
29 April 2010Appointment of Mr Francis Edward Wilde as a director (2 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 April 2009Company name changed sumo financial LTD.\certificate issued on 28/04/09 (2 pages)
27 April 2009Company name changed sumo financial LTD.\certificate issued on 28/04/09 (2 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)