Company NameBAX Management Solutions Limited
Company StatusDissolved
Company Number04808328
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Charles Westwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 2003(1 week, 6 days after company formation)
Appointment Duration10 years, 12 months (closed 01 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wordsworth Road
Whitecross
Hereford
HR4 0QA
Wales
Secretary NameMr Mark Alfred Bishop
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39b Inglemere Road
Mitcham
Surrey
CR4 2BT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address44 Southchurch Road
Southend-On-Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£641
Cash£9,061
Current Liabilities£16,930

Accounts

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

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Ian Charles Westwood on 23 June 2011 (2 pages)
11 July 2011Director's details changed for Ian Charles Westwood on 23 June 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 July 2010Director's details changed for Ian Charles Westwood on 23 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Ian Charles Westwood on 23 June 2010 (2 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 24/06/09; full list of members (3 pages)
8 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
13 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 9 wordsworth road whitecross hereford HR4 0QA (1 page)
1 August 2005Registered office changed on 01/08/05 from: 9 wordsworth road whitecross hereford HR4 0QA (1 page)
1 August 2005Return made up to 24/06/05; full list of members (2 pages)
1 August 2005Return made up to 24/06/05; full list of members (2 pages)
29 January 2005Amended accounts made up to 30 June 2004 (7 pages)
29 January 2005Amended accounts made up to 30 June 2004 (7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
21 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 southchurch road southend on sea essex SS1 2LZ (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 southchurch road southend on sea essex SS1 2LZ (1 page)
15 November 2004Registered office changed on 15/11/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
15 November 2004Registered office changed on 15/11/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
1 September 2004Return made up to 24/06/04; full list of members (6 pages)
1 September 2004Return made up to 24/06/04; full list of members (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
24 July 2003New director appointed (2 pages)
24 June 2003Incorporation (10 pages)
24 June 2003Incorporation (10 pages)