Company NameBabin Kuk Limited
Company StatusDissolved
Company Number06985581
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 9 months ago)
Dissolution Date30 May 2023 (11 months, 2 weeks ago)
Previous NameVilla Arnina Global Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Enrico Benini
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2017(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 30 May 2023)
RoleBusiness Advisor
Country of ResidenceItaly
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Alessandro Paolini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address54 Via Scopeti
San Casciano In Val Di Pesa
50026
Italy
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.2k at £1000Alessandro Paolini
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
13 February 2019Confirmation statement made on 15 December 2018 with updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Termination of appointment of Alessandro Paolini as a director on 14 December 2017 (1 page)
15 December 2017Appointment of Mr Enrico Benini as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Enrico Benini as a director on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Alessandro Paolini as a director on 14 December 2017 (1 page)
15 December 2017Notification of Francesco Milani as a person with significant control on 14 December 2017 (2 pages)
15 December 2017Notification of Francesco Milani as a person with significant control on 14 December 2017 (2 pages)
2 October 2017Confirmation statement made on 8 August 2016 with updates (7 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 August 2017 (2 pages)
2 October 2017Administrative restoration application (3 pages)
2 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 October 2017Confirmation statement made on 8 August 2017 with updates (2 pages)
2 October 2017Confirmation statement made on 8 August 2016 with updates (7 pages)
2 October 2017Administrative restoration application (3 pages)
2 October 2017Accounts for a dormant company made up to 30 August 2017 (2 pages)
2 October 2017Confirmation statement made on 8 August 2017 with updates (2 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
20 May 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,200,000
(19 pages)
20 May 2016Administrative restoration application (3 pages)
20 May 2016Administrative restoration application (3 pages)
20 May 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,200,000
(19 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,200,000
(3 pages)
18 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,200,000
(3 pages)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,200,000
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,200,000
(3 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,200,000
(3 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,200,000
(3 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Alessandro Paolini on 8 August 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Alessandro Paolini on 8 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Alessandro Paolini on 8 August 2010 (2 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, United Kingdom on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, United Kingdom on 20 September 2010 (2 pages)
15 April 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 April 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 August 2009Incorporation (8 pages)
8 August 2009Incorporation (8 pages)