Company NameBachet Ltd
Company StatusDissolved
Company Number07039364
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 5 months ago)
Dissolution Date11 September 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr David, Michel Bacher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Place Vendome
Paris
75001
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed13 October 2009(same day as company formation)
Correspondence Address11 Old Jewry 8th Floor South
London
EC2R 8DU

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Bachet Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£323,663
Cash£13,279
Current Liabilities£540,722

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Completion of winding up (1 page)
11 June 2014Completion of winding up (1 page)
13 December 2013Order of court to wind up (2 pages)
13 December 2013Order of court to wind up (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Director's details changed for Mr David, Michel Bacher on 16 June 2010 (2 pages)
18 January 2011Director's details changed for Mr David, Michel Bacher on 16 June 2010 (2 pages)
18 January 2011Director's details changed for Mr David, Michel Bacher on 16 June 2010 (2 pages)
18 January 2011Director's details changed for Mr David, Michel Bacher on 16 June 2010 (2 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
17 June 2010Director's details changed for Mr Bacher David, Michel on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Bacher David, Michel on 16 June 2010 (2 pages)
25 May 2010Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 25 May 2010 (1 page)
1 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
1 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 October 2009Incorporation (22 pages)
13 October 2009Incorporation (22 pages)