Company NameBauko Limited
Company StatusDissolved
Company Number07788495
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date29 July 2015 (8 years, 8 months ago)

Business Activity

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

Director

Director NameMarta Cornwall
Date of BirthMay 1982 (Born 41 years ago)
NationalityHungarian
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Marta Cornwall
100.00%
Ordinary

Financials

Year2014
Net Worth£61,330
Cash£69,434
Current Liabilities£18,104

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
29 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 December 2014Registered office address changed from 32 Oakdene Road Hemel Hempstead Hertfordshire HP3 9TS to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 32 Oakdene Road Hemel Hempstead Hertfordshire HP3 9TS to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
(1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Declaration of solvency (3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)