Company NameBAAG (Northolt) Limited
Company StatusDissolved
Company Number08771782
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 4 months ago)
Dissolution Date9 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameBal Bahadur Rayamajhi Chhetry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 High Street
Hythe
CT21 5AD
Director NameMrs Gita Rayamajhi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 High Street
Hythe
CT20 5AD
Director NameGita Rayamajhi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 High Street
Hythe
CT21 5AD

Location

Registered AddressMountview Court 1148 High Road
Wheatstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bal Bahadur Rayamajhi Chhetri
50.00%
Ordinary
50 at £1Gita Rayamajhi
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 February 2019Final Gazette dissolved following liquidation (1 page)
9 November 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2018Removal of liquidator by court order (17 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
1 December 2017Liquidators' statement of receipts and payments to 18 September 2017 (13 pages)
6 October 2016Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to Mountview Court 1148 High Road Wheatstone London N20 0RA on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to Mountview Court 1148 High Road Wheatstone London N20 0RA on 6 October 2016 (2 pages)
3 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Statement of affairs with form 4.19 (6 pages)
3 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Statement of affairs with form 4.19 (6 pages)
3 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
(1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
7 February 2014Appointment of Mrs Gita Rayamajhi as a director (2 pages)
7 February 2014Termination of appointment of Gita Rayamajhi as a director (1 page)
7 February 2014Termination of appointment of Gita Rayamajhi as a director (1 page)
7 February 2014Appointment of Mrs Gita Rayamajhi as a director (2 pages)
27 January 2014Director's details changed for Bal Bahadur Rayamajhi Chhetri on 12 November 2013 (2 pages)
27 January 2014Director's details changed for Bal Bahadur Rayamajhi Chhetri on 12 November 2013 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(25 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(25 pages)