Company NameBavaria Invest Ltd
Company StatusDissolved
Company Number09091825
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kerstin Genenncher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed15 August 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Klingenspornstr.
Naila
95119
Director NameMr Hans Georg Leicht
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressKoenigsteiner Strasse 65
Rosenthal-Bielatal
01824
Director NameMrs Kerstin Genenncher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2015(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Schulstrasse
Vienenburg
38690
Director NameHans Georg Leicht
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Klingenspornstrasse 26
Naila
95119
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed18 June 2014(same day as company formation)
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL

Location

Registered Address2 Ryfield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 November 2020Secretary's details changed for Companies24 Ltd. on 1 November 2020 (1 page)
23 November 2020Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020 (1 page)
28 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
14 December 2017Director's details changed for Hans Georg Leicht on 1 December 2017 (2 pages)
14 December 2017Director's details changed for Hans Georg Leicht on 1 December 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 December 2016Appointment of Hans Georg Leicht as a director on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Kerstin Genenncher as a director on 15 December 2016 (1 page)
22 December 2016Appointment of Hans Georg Leicht as a director on 15 December 2016 (2 pages)
22 December 2016Termination of appointment of Kerstin Genenncher as a director on 15 December 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Appointment of Mrs. Kerstin Genenncher as a director on 19 June 2015 (2 pages)
29 June 2015Termination of appointment of Hans Georg Leicht as a director on 19 June 2015 (1 page)
29 June 2015Appointment of Mrs. Kerstin Genenncher as a director on 19 June 2015 (2 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Termination of appointment of Hans Georg Leicht as a director on 19 June 2015 (1 page)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
23 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)