Company NameB.S.A.A. Limited
Company StatusDissolved
Company Number06962359
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Edward Ingram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleTechnical Advisors
Correspondence Address2 Tees Close
Upminster
Essex
RM14 1RD
Director NameKathryn Veronica Ingram
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tees Close
Upminster
Essex
RM14 1RD
Director NameMr Simon Harry Burton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence Address77 Coronation Avenue
East Tilbury
Tilbury
Essex
RM18 8SW
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kathryn Veronica Ingram
50.00%
Ordinary
50 at £1Robert Edward Ingram
50.00%
Ordinary

Financials

Year2014
Net Worth£2,173
Cash£2,556
Current Liabilities£1,745

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 March 2011Appointment of a director (3 pages)
28 February 2011Termination of appointment of Simon Burton as a director (1 page)
9 November 2010Termination of appointment of Simon Burton as a director (2 pages)
9 November 2010Appointment of Kathryn Veronica Ingram as a director (3 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2009Director appointed robert edward ingram (2 pages)
21 July 2009Registered office changed on 21/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 July 2009Director appointed simon harry burton (2 pages)
21 July 2009Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
20 July 2009Appointment terminated director david parry (1 page)
14 July 2009Incorporation (16 pages)