Company NameBavette Limited
Company StatusDissolved
Company Number08921194
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Jack Cathal O'Shea
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameFlat Iron Management Limited (Corporation)
StatusClosed
Appointed23 January 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2017)
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameEric Chapuis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2016(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 November 2016)
RoleAnalyst
Country of ResidenceBelgium
Correspondence Address1 Fore Street
Moorgate
London
EC2Y 5EJ

Contact

Telephone020 75860570
Telephone regionLondon

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Jack Cathal O'shea
100.00%
Ordinary

Accounts

Next Accounts Due4 December 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

25 September 2014Delivered on: 6 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 November 2016 (2 pages)
7 November 2016Termination of appointment of Eric Chapuis as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Eric Chapuis as a director on 4 November 2016 (1 page)
13 October 2016Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 13 October 2016 (2 pages)
9 October 2016Appointment of Eric Chapuis as a director on 1 June 2016 (3 pages)
9 October 2016Appointment of Eric Chapuis as a director on 1 June 2016 (3 pages)
31 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
23 January 2015Appointment of Flat Iron Management Limited as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Flat Iron Management Limited as a director on 23 January 2015 (2 pages)
17 November 2014Registered office address changed from 65 Regents Park Road Primrose Camden London NW1 8XD to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 65 Regents Park Road Primrose Camden London NW1 8XD to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 17 November 2014 (2 pages)
6 October 2014Registration of charge 089211940001, created on 25 September 2014 (18 pages)
6 October 2014Registration of charge 089211940001, created on 25 September 2014 (18 pages)
5 September 2014Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB United Kingdom to 65 Regents Park Road Primrose Camden London NW1 8XD on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB United Kingdom to 65 Regents Park Road Primrose Camden London NW1 8XD on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Uplands Hearts Delight Road Tunstall Sittingbourne Kent ME9 8JB United Kingdom to 65 Regents Park Road Primrose Camden London NW1 8XD on 5 September 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)