Company NameBagnoli Limited
Company StatusDissolved
Company Number04800603
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDanny John Baggs
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Park Gardens
Hawkwell
Essex
SS5 4HE
Secretary NameRoger Theodore Baggs
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Park Gardens
Hawkwell
Hockley
Essex
SS5 4HE
Director NameLuke Biddell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Reading
Berkshire
RG2 8TD

Location

Registered Address20 Park Gardens Hawkwell
Hockley
Essex
SS5 4HE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£730
Current Liabilities£532

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Application for striking-off (1 page)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
18 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Director's particulars changed (1 page)
24 September 2004New director appointed (2 pages)
23 June 2004Return made up to 16/06/04; full list of members (5 pages)
10 July 2003Registered office changed on 10/07/03 from: flat 7 shelley court, 46 london road, reading berkshire RG1 5DG (1 page)