Company NameBAX Limited
Company StatusDissolved
Company Number07100207
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Ogun Onur Dangaz
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tupman House
Llewellyn Street
London
SE16 4UX

Contact

Websitewww.pinbax.com
Telephone01604 592808
Telephone regionNorthampton

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

100 at £1Ogun Onur Dangaz
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£150

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (4 pages)
31 October 2016Application to strike the company off the register (4 pages)
21 October 2016Registered office address changed from 8 Tupman House Llewellyn Street London SE16 4UX to Unit 003 Parma House Clarendon Road London N22 6UL on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 8 Tupman House Llewellyn Street London SE16 4UX to Unit 003 Parma House Clarendon Road London N22 6UL on 21 October 2016 (1 page)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Previous accounting period shortened from 5 April 2014 to 30 November 2013 (1 page)
17 February 2014Previous accounting period shortened from 5 April 2014 to 30 November 2013 (1 page)
17 February 2014Previous accounting period shortened from 5 April 2014 to 30 November 2013 (1 page)
16 February 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
16 February 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
16 February 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
14 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
6 December 2013Registered office address changed from 152 Stoke Newington Road London N16 7XA on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 152 Stoke Newington Road London N16 7XA on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 152 Stoke Newington Road London N16 7XA on 6 December 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Director's details changed for Mr Ogun Onur Dangaz on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Ogun Onur Dangaz on 21 March 2012 (2 pages)
21 December 2011Director's details changed for Ogun Onur Dangaz on 20 September 2011 (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Ogun Onur Dangaz on 20 September 2011 (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from 31 Seaton Point Nolan Way London E5 8PY on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 31 Seaton Point Nolan Way London E5 8PY on 21 February 2011 (2 pages)
2 July 2010Registered office address changed from First Floor South 332-336 Holloway Road London N7 6NJ United Kingdom on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from First Floor South 332-336 Holloway Road London N7 6NJ United Kingdom on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from First Floor South 332-336 Holloway Road London N7 6NJ United Kingdom on 2 July 2010 (2 pages)
9 December 2009Incorporation (45 pages)
9 December 2009Incorporation (45 pages)