Company NameBature Services Limited
Company StatusDissolved
Company Number10760342
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameBatute Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Elizabeth Chamah
Date of BirthApril 1988 (Born 36 years ago)
NationalityNigerian
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleProcurement Contractor
Country of ResidenceEngland
Correspondence Address5 Cavendish House 15 Park Lodge Avenue
West Drayton
UB7 9FR

Location

Registered Address5 Cavendish House
15 Park Lodge Avenue
West Drayton
UB7 9FR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Accounts

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

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
16 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 April 2019Registered office address changed from 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW England to 5 Cavendish House 15 Park Lodge Avenue West Drayton UB7 9FR on 10 April 2019 (1 page)
9 April 2019Change of details for Mrs Elizabeth Chamah as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Elizabeth Chamah on 9 April 2019 (2 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 October 2018Director's details changed for Mrs Elizabeth Chamah on 24 October 2018 (2 pages)
24 October 2018Change of details for Mrs Elizabeth Chamah as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Change of details for Mrs Elizabeth Chamah as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW on 24 October 2018 (1 page)
24 October 2018Registered office address changed from 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW England to 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW on 24 October 2018 (1 page)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 August 2017Director's details changed for Mrs Elizabeth Chamah on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mrs Elizabeth Chamah on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Elizabeth Chamah as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mrs Elizabeth Chamah as a person with significant control on 15 August 2017 (2 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
9 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-09
  • GBP 100
(31 pages)
9 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-09
  • GBP 100
(31 pages)