Company NameBaxdav Limited
Company StatusDissolved
Company Number07415658
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lisa-Anne Easden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hambley House
Camilla Road Manor Estate
London
SE16 3NR
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lisa-ann Easden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,140
Cash£26,714
Current Liabilities£14,574

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Ms Lisa-Anne Easden on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Ms Lisa-Anne Easden on 22 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
3 December 2010Appointment of Ms Lisa-Anne Easden as a director (2 pages)
3 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
3 December 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page)
3 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
3 December 2010Appointment of Ms Lisa-Anne Easden as a director (2 pages)
3 December 2010Termination of appointment of Michael Holder as a director (1 page)
3 December 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 December 2010 (1 page)
3 December 2010Termination of appointment of Michael Holder as a director (1 page)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)