Company NamePsychic Bazaar Limited
Company StatusDissolved
Company Number07440589
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Yali Sassoon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Alexander Charles Rory Dean
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32-38 Scrutton Street
London
EC2A 4RQ

Contact

Websitepsychicbazaar.com

Location

Registered AddressThe Roma Building 32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander Bazaar Dean
50.00%
Ordinary
500 at £1Yali Bazaar Sassoon
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,533
Current Liabilities£11,533

Accounts

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

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
29 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
25 January 2013Director's details changed for Mr Alexander Charles Rory Dean on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Alexander Charles Rory Dean on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages)
13 January 2011Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages)
16 November 2010Incorporation (44 pages)
16 November 2010Incorporation (44 pages)