Company NameBavan Limited
Company StatusDissolved
Company Number07468543
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 3 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameZiya Cagin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 March 2016)
RoleHolder
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Close
Enfield
Middlesex
EN3 4RS
Secretary NameKemal Cagin
StatusClosed
Appointed21 December 2010(1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address21 Bromley Road
Edmonton
London
N18 1LF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address16-19 Grand Arcade
Tallyho Corner North Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Ziya Cagin
100.00%
Ordinary

Financials

Year2014
Turnover£367,668
Gross Profit£62,412
Net Worth£46,223
Cash£11,236
Current Liabilities£1,566

Accounts

Latest Accounts5 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 June

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
14 October 2015Total exemption full accounts made up to 5 June 2015 (13 pages)
14 October 2015Total exemption full accounts made up to 5 June 2015 (13 pages)
14 October 2015Total exemption full accounts made up to 5 June 2015 (13 pages)
28 September 2015Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page)
11 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Director's details changed for Ziya Cagin on 21 December 2010 (2 pages)
22 January 2015Director's details changed for Ziya Cagin on 21 December 2010 (2 pages)
22 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Michael Holder as a director (1 page)
12 January 2011Termination of appointment of Michael Holder as a director (1 page)
21 December 2010Appointment of Ziya Cagin as a director (2 pages)
21 December 2010Appointment of Ziya Cagin as a director (2 pages)
21 December 2010Appointment of Kemal Cagin as a secretary (2 pages)
21 December 2010Appointment of Kemal Cagin as a secretary (2 pages)
21 December 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 December 2010 (1 page)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)