Company NameBaerum Bruktbilsenter Limited
Company StatusDissolved
Company Number07177903
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristian Gundersen
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 March 2010(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at NOK1C.a.r. Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • NOK 1,000
(5 pages)
8 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • NOK 1,000
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
16 September 2015Director's details changed for Christian Gundersen on 24 June 2014 (2 pages)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
16 September 2015Director's details changed for Christian Gundersen on 24 June 2014 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • NOK 1,000
(5 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • NOK 1,000
(5 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • NOK 1,000
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • NOK 1,000
(5 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • NOK 1,000
(5 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • NOK 1,000
(5 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 March 2013Director's details changed for Christian Gundersen on 12 June 2012 (2 pages)
13 March 2013Director's details changed for Christian Gundersen on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)