Company NameBaccaro Consulting Limited
Company StatusDissolved
Company Number06626509
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Baccaro
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Belvedere Road
Leyton
London
E10 7NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter Baccaro
100.00%
Ordinary

Financials

Year2014
Net Worth£384,576
Cash£402,173
Current Liabilities£17,597

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
30 March 2016Registered office address changed from 71 Belvedere Road London E10 7NW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 71 Belvedere Road London E10 7NW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 March 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2014Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT to 71 Belvedere Road London E10 7NW on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT to 71 Belvedere Road London E10 7NW on 17 November 2014 (1 page)
29 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
14 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Peter Baccaro on 23 June 2010 (2 pages)
23 August 2010Director's details changed for Peter Baccaro on 23 June 2010 (2 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
14 January 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
5 August 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
5 August 2008Director appointed peter baccaro (1 page)
5 August 2008Director appointed peter baccaro (1 page)
5 August 2008Registered office changed on 05/08/2008 from 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page)
5 August 2008Registered office changed on 05/08/2008 from 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page)
5 August 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
25 June 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
25 June 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
24 June 2008Appointment terminated director hanover directors LIMITED (1 page)
24 June 2008Appointment terminated director hanover directors LIMITED (1 page)
23 June 2008Incorporation (6 pages)
23 June 2008Incorporation (6 pages)