Company NameBaden W Limited
Company StatusDissolved
Company Number08259728
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMiss Katie Jill Sutton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Chester Road
Birkenhead
CH41 9AY
Wales

Location

Registered Address61 Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Katie Jill Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
30 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
27 July 2015Registered office address changed from 28 Oliver Street East Birkenhead CH41 6HH to 61 Cross Street Birkenhead Merseyside CH41 5EP on 27 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Registered office address changed from 28 Oliver Street East Birkenhead CH41 6HH to 61 Cross Street Birkenhead Merseyside CH41 5EP on 27 July 2015 (1 page)
4 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2012Incorporation (24 pages)
18 October 2012Incorporation (24 pages)