Company NameBaccara Smart Art Limited
Company StatusDissolved
Company Number06695633
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMiss Baccara La Roux Smart
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNazeing Park House
Nazeing Park Betts Lane Nazeing
Waltham Abbey
EN9 2DN

Location

Registered AddressNazeing Park House 1 Betts Lane
Nazeing
Waltham Abbey
Essex
EN9 2DN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing

Shareholders

1 at £1Miss Baccara Smart
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,997
Cash£482
Current Liabilities£34,314

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(3 pages)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(3 pages)
6 March 2012Registered office address changed from Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP Uk on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP Uk on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP Uk on 6 March 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
11 September 2008Incorporation (13 pages)
11 September 2008Incorporation (13 pages)