Company NameBatkaka Solutions Ltd
Company StatusDissolved
Company Number08092488
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Tim Mboya Odoge
Date of BirthJune 1962 (Born 61 years ago)
NationalityUgandan
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleTechnical Environmental Health Offi
Country of ResidenceUnited Kingdom
Correspondence Address56 White Lodge Close
Sutton
SM2 5TP

Location

Registered Address38 Dunsfold Court Blackbush Close
Sutton
Surrey
SM2 6BD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1 at £1Tim Mboya Odoge
100.00%
Ordinary

Financials

Year2014
Net Worth-£328
Cash£1,948
Current Liabilities£658

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
23 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (2 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)