Company NameBahia Advisory Services Limited
Company StatusDissolved
Company Number07937871
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLudmila Laizane
Date of BirthJune 1979 (Born 44 years ago)
NationalityLatvian
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLynton House 7/12 Tavistock Square
London
WC1H 9BQ
Director NameElmars Laizans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityLatvian
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLynton House 7/12 Tavistock Square
London
WC1H 9BQ
Director NameAudley Directors Limited (Corporation)
StatusClosed
Appointed28 February 2014(2 years after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2016)
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Elmars Laizane
50.00%
Ordinary
1 at £1Ludmila Laizane
50.00%
Ordinary

Financials

Year2014
Net Worth£2,911
Cash£47,378
Current Liabilities£44,467

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
4 December 2014Appointment of Audley Directors Limited as a director on 28 February 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2012Appointment of Elmars Laizans as a director (2 pages)
13 February 2012Appointment of Ludmila Laizane as a director (2 pages)
8 February 2012Termination of appointment of Graham Cowan as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)