Company NameBautex Llp
Company StatusDissolved
Company NumberOC329425
CategoryLimited Liability Partnership
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed26 June 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 13 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed26 June 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 13 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
BVI
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,145
Net Worth£21,541
Cash£17,896
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 28 June 2015 (3 pages)
1 July 2015Annual return made up to 28 June 2015 (3 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 28 June 2014 (3 pages)
2 July 2014Annual return made up to 28 June 2014 (3 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 28 June 2012 (3 pages)
29 June 2012Annual return made up to 28 June 2012 (3 pages)
26 June 2012Appointment of Primecross Inc. as a member (2 pages)
26 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
26 June 2012Appointment of Formond Inc. as a member (2 pages)
26 June 2012Appointment of Primecross Inc. as a member (2 pages)
26 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
26 June 2012Appointment of Formond Inc. as a member (2 pages)
26 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
26 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
3 October 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 28 June 2011 (7 pages)
12 July 2011Annual return made up to 28 June 2011 (7 pages)
4 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
4 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
4 November 2010Member's details changed for {officer_name} (2 pages)
4 November 2010Member's details changed for {officer_name} (2 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
24 August 2010Annual return made up to 28 June 2010 (5 pages)
24 August 2010Annual return made up to 28 June 2010 (5 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
28 July 2009Annual return made up to 28/06/09 (2 pages)
28 July 2009Annual return made up to 28/06/09 (2 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
20 October 2008Annual return made up to 28/06/08 (2 pages)
20 October 2008Annual return made up to 28/06/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
28 June 2007Incorporation (3 pages)
28 June 2007Incorporation (3 pages)