Company NameBach Agritrade Services Limited
Company StatusDissolved
Company Number08898820
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Director

Director NameMr Michael Robert Engelbach
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
London
N3 2LT

Location

Registered Address16 Nassau Road
London
SW13 9QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

100 at £1Michael Robert Engelbach
80.00%
Ordinary A
25 at £1Sandra Jean Engelbach
20.00%
Ordinary B

Financials

Year2014
Net Worth£33,290
Current Liabilities£15,436

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to 16 Nassau Road London SW13 9QE on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to 16 Nassau Road London SW13 9QE on 3 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 125
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 125
(4 pages)
17 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 125
(4 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 125
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 125
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 125
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 125
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 125
(3 pages)
27 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 125
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 125
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 125
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)