Company NameBADR Visa Limited
Company StatusDissolved
Company Number08026153
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSlahedin Ali
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 102a Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
Director NameShabir Raidhan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Shrubbery Road
Streatham
London
Sw16

Location

Registered AddressSuite 102a Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Slahedin Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London SW16 2AS England on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London SW16 2AS England on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London SW16 2AS England on 9 November 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Shabir Raidhan as a director (1 page)
24 September 2012Termination of appointment of Shabir Raidhan as a director (1 page)
8 May 2012Appointment of Shabir Raidhan as a director (2 pages)
8 May 2012Appointment of Shabir Raidhan as a director (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)