Company Information for BAV CORPORATION LIMITED
13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, W1G 0JR,
|
Company Registration Number
04961611
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BAV CORPORATION LIMITED | |
Legal Registered Office | |
13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR Other companies in W1J | |
Company Number | 04961611 | |
---|---|---|
Company ID Number | 04961611 | |
Date formed | 2003-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 21:13:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAV CORPORATION | Georgia | Unknown | ||
BAV CORPORATION | Georgia | Unknown | ||
BAV CORPORATION CO., LIMITED | Unknown | Company formed on the 2019-07-18 |
Officer | Role | Date Appointed |
---|---|---|
OLGA CHERNYSHOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMEGA AGENTS LIMITED |
Company Secretary | ||
KELLY LISA CONN |
Director | ||
JASON HUGHES |
Director | ||
NATALIA PERCIEVAL |
Director | ||
FINANCIAL SECRETARIES LTD |
Company Secretary | ||
SARAH LOUISE PETRE-MEARS |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom | |
AP01 | DIRECTOR APPOINTED MRS OLGA CHERNYSHOVA | |
TM02 | Termination of appointment of Omega Agents Limited on 2017-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY LISA CONN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/18 FROM Office 30 2 Landsdowne Row London W1J 6HL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/11/15 FULL LIST | |
AR01 | 12/11/14 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
AA | 30/11/15 TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OMEGA AGENTS LIMITED on 2011-09-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. KELLY LISA CONN / 26/09/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUITE 800 19-21 CRAWFORD STREET LONDON W1U 5AP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, SUITE 800, 19-21 CRAWFORD STREET, LONDON, W1U 5AP | |
AR01 | 12/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/07--------- £ SI 1000@1000=1000000 £ IC 1000/1001000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
123 | NC INC ALREADY ADJUSTED 31/01/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/30000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/11/03-01/02/07 £ SI 996@1=996 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: KINGSWAY HOUSE, 103 KINGSWAY, LONDON, WC2B 6QX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: KINGSWAY HOUSE, 103 KINGSWAY, LONDON WC2B 6QX | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: SUITE 16 BEAUFORT COURT, ADMIRALS WAY SOUTH QUAY, DOCKLANDS, LONDON E14 9XL | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/11/03--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Creditors Due After One Year | 2011-12-01 | £ 5,654,222 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 75,740 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAV CORPORATION LIMITED
Called Up Share Capital | 2011-12-01 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,000 |
Current Assets | 2011-12-01 | £ 2,222 |
Debtors | 2011-12-01 | £ 1,222 |
Fixed Assets | 2011-12-01 | £ 5,728,875 |
Shareholder Funds | 2011-12-01 | £ 1,135 |
Tangible Fixed Assets | 2011-12-01 | £ 5,728,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BAV CORPORATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BAV CORPORATION LIMITED | Event Date | 2005-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |