Company NameBACL Consulting Ltd.
Company StatusDissolved
Company Number06631988
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Linz
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 109 Uxbridge Road
London
W5 5TL
Director NameMrs Christina Linz
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 109 Uxbridge Road
London
W5 5TL
Secretary NameJohnsons Financial Management Limited (Corporation)
StatusClosed
Appointed27 October 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 January 2018)
Correspondence Address2nd Floor 109 Uxbridge Road
London
W5 5TL
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW

Location

Registered Address2nd Floor 109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Christina Anna Linz
50.00%
Ordinary
1 at £1Mr Brian Linz
50.00%
Ordinary

Financials

Year2014
Net Worth£897
Cash£28,513
Current Liabilities£27,616

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
15 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
15 August 2017Notification of Brian Linz as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Brian Linz as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Christina Linz as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Christina Linz as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 27 October 2015 (1 page)
23 March 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 27 October 2015 (1 page)
23 March 2016Appointment of Johnsons Financial Management Limited as a secretary on 27 October 2015 (2 pages)
23 March 2016Appointment of Johnsons Financial Management Limited as a secretary on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
2 May 2014Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page)
2 May 2014Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 (1 page)
30 April 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Mr Brian Linz on 25 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Brian Linz on 25 June 2013 (2 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Mr Brian Linz on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Brian Linz on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Simpsons Secretaries Limited on 27 June 2010 (2 pages)
30 June 2010Secretary's details changed for Simpsons Secretaries Limited on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Appointment of Mrs Cristina Linz as a director (2 pages)
26 January 2010Director's details changed for Mrs Cristina Linz on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Cristina Linz on 26 January 2010 (2 pages)
26 January 2010Appointment of Mrs Cristina Linz as a director (2 pages)
29 July 2009Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 July 2009Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2008Incorporation (17 pages)
27 June 2008Incorporation (17 pages)