Company NameBazum Steel Limited
Company StatusDissolved
Company Number08519305
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores

Directors

Director NameMr Nathan Nicholas Lowry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameEAZY Corporate Services Limited (Corporation)
StatusClosed
Appointed25 February 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2021)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Paul Michael Seakens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrell House 44 The Broadway
London
E15 1XH
Director NameMr Gordon Tainton
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwitzerland
StatusResigned
Appointed01 October 2014(1 year, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
Greater London
W1J 7BU
Secretary NameVaeron Limited (Corporation)
StatusResigned
Appointed29 August 2014(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 25 February 2015)
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU

Contact

Websitewww.amarzakan.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

250m at £0.0001Opus House Limited
100.00%
Ordinary
10k at £0.0001Paul Seakens
0.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
18 May 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 18 May 2020 (1 page)
18 May 2020Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 May 2020 (1 page)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
13 August 2019Confirmation statement made on 30 April 2019 with updates (12 pages)
25 June 2019Change of details for Bazum Steel (Belize) Limited as a person with significant control on 29 April 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 30 April 2018 with updates (12 pages)
6 September 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 30,207.8733
(3 pages)
6 September 2018Notification of Bazum Steel (Belize) Limited as a person with significant control on 8 May 2016 (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Secretary's details changed for Eazy Corporate Services Limited on 30 April 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 May 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 11 May 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Registered office address changed from Burrell House 44 the Broadway London E15 1XH England to 27 Old Gloucester Street London WC1N 3AX on 3 May 2018 (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Appointment of Mr Nathan Nicholas Lowry as a director on 1 May 2017 (2 pages)
26 September 2017Appointment of Mr Nathan Nicholas Lowry as a director on 1 May 2017 (2 pages)
26 September 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Termination of appointment of Paul Michael Seakens as a director on 1 May 2017 (1 page)
12 July 2017Termination of appointment of Paul Michael Seakens as a director on 1 May 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 28,301
(11 pages)
5 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 28,301
(11 pages)
2 June 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
2 June 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015 (1 page)
11 May 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 May 2016Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016 (1 page)
11 May 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 28,301
(8 pages)
11 May 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 28,301
(8 pages)
11 May 2016Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 May 2016Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015 (1 page)
11 May 2016Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016 (1 page)
11 May 2016Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 26,651
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 26,651
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015 (1 page)
15 June 2015Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015 (1 page)
15 June 2015Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015 (1 page)
18 May 2015Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 (1 page)
18 May 2015Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015 (2 pages)
18 May 2015Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015 (2 pages)
18 May 2015Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 (1 page)
31 March 2015Termination of appointment of Gordon Tainton as a director on 10 October 2014 (1 page)
31 March 2015Termination of appointment of Gordon Tainton as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Gordon Tainton as a director on 1 October 2014 (2 pages)
26 September 2014Appointment of Vaeron Limited as a secretary on 29 August 2014 (3 pages)
26 September 2014Appointment of Vaeron Limited as a secretary on 29 August 2014 (3 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001
(14 pages)
28 May 2014Sub-division of shares on 3 September 2013 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25,001.0000
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25,001.0000
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001
(14 pages)
28 May 2014Sub-division of shares on 3 September 2013 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25,001.0000
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001
(14 pages)
28 May 2014Sub-division of shares on 3 September 2013 (5 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)