Company NameBabacan Limited
Company StatusDissolved
Company Number07971307
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Ibrahim Aras
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ibrahim Aras
100.00%
Ordinary

Financials

Year2014
Net Worth£11,641
Cash£2,731
Current Liabilities£680,620

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
6 July 2020Notice of final account prior to dissolution (18 pages)
9 August 2019Progress report in a winding up by the court (19 pages)
4 July 2017Progress report in a winding up by the court (20 pages)
4 July 2017Progress report in a winding up by the court (20 pages)
3 June 2016Registered office address changed from 5 Lancaster Road Edmonton London N18 1HP to 30 Finsbury Square London EC2P 2YU on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 5 Lancaster Road Edmonton London N18 1HP to 30 Finsbury Square London EC2P 2YU on 3 June 2016 (2 pages)
1 June 2016Appointment of a liquidator (2 pages)
1 June 2016Appointment of a liquidator (2 pages)
20 May 2016Order of court to wind up (2 pages)
20 May 2016Order of court to wind up (2 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
5 March 2012Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 5 March 2012 (1 page)
5 March 2012Appointment of Mr Ibrahim Aras as a director (2 pages)
5 March 2012Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 5 March 2012 (1 page)
5 March 2012Appointment of Mr Ibrahim Aras as a director (2 pages)
5 March 2012Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 5 March 2012 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
1 March 2012Termination of appointment of John Carter as a director (1 page)
1 March 2012Termination of appointment of John Carter as a director (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)