Company NameBamatoo Limited
Company StatusDissolved
Company Number08053431
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Smaller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBellever La Verte Rue
St Lawrence
Jersey
Channel Isles
JE3 1JJ
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2012(same day as company formation)
Correspondence Address13 Castle Street
Jersey
JE4 5UT
Director NameCarl Andrew Pollard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Trees La Rue Du Froid Vent
St. Saviour
Jersey
Channel Isles
JE2 7LJ

Location

Registered AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Maventi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,665
Cash£6,406
Current Liabilities£157,531

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
23 December 2015Micro company accounts made up to 31 December 2014 (3 pages)
23 December 2015Micro company accounts made up to 31 December 2014 (3 pages)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
12 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 7 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from C/O Sanne Group 1 Berkeley London W1J 8DJ United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 December 2012Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 34-36 Clarges Street London W1J 7EJ England on 5 December 2012 (1 page)
11 July 2012Appointment of Mr Martin Charles Schnaier as a director (2 pages)
11 July 2012Director's details changed for David Smaller on 28 June 2012 (2 pages)
11 July 2012Director's details changed for Carl Andrew Pollard on 28 June 2012 (2 pages)
11 July 2012Appointment of Mr Martin Charles Schnaier as a director (2 pages)
11 July 2012Termination of appointment of Carl Pollard as a director (1 page)
11 July 2012Director's details changed for David Smaller on 28 June 2012 (2 pages)
11 July 2012Director's details changed for Carl Andrew Pollard on 28 June 2012 (2 pages)
11 July 2012Termination of appointment of Carl Pollard as a director (1 page)
27 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 May 2012Incorporation (22 pages)
1 May 2012Incorporation (22 pages)