Company NameBabucci Limited
Company StatusDissolved
Company Number08152876
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Hasan Mehbob Chowdhury
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 August 2013(1 year after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Nazir Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Nazir Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Termination of appointment of Nazir Ahmed as a director (1 page)
9 April 2014Termination of appointment of Nazir Ahmed as a director (1 page)
9 April 2014Appointment of Mr Hasan Mehbob Chowdhury as a director (2 pages)
9 April 2014Appointment of Mr Hasan Mehbob Chowdhury as a director (2 pages)
8 April 2014Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page)
26 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)