Company NameBapja Limited
Company StatusDissolved
Company Number07383359
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Bertrand Henri Pierre Steinmetz
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 130 Seymour Road
London
N8 0BG

Location

Registered AddressAshford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bertrand Henri Pierre Steinmetz
100.00%
Ordinary

Financials

Year2014
Net Worth£7,048
Cash£7,799
Current Liabilities£771

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2014Amended total exemption small company accounts made up to 30 September 2013 (11 pages)
21 October 2014Amended total exemption small company accounts made up to 30 September 2013 (11 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 February 2014Registered office address changed from Flat 3 130 Seymour Road London N8 0BG on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Flat 3 130 Seymour Road London N8 0BG on 12 February 2014 (1 page)
18 October 2013Director's details changed for Mr Bertrand Henri Pierre Steinmetz on 30 August 2011 (2 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Director's details changed for Mr Bertrand Henri Pierre Steinmetz on 30 August 2011 (2 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Registered office address changed from 79 Warwick Road London N11 2SP United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 79 Warwick Road London N11 2SP United Kingdom on 24 August 2011 (1 page)
20 October 2010Registered office address changed from Unit 4, Holles House, Overton Road, Myatts Fields South London SW9 7JN England on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Unit 4, Holles House, Overton Road, Myatts Fields South London SW9 7JN England on 20 October 2010 (1 page)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)