Company NameTeam Bach Barbiere Limited
Company StatusDissolved
Company Number05912209
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexandra Bach
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchillerstr. 18
06729
Rehmsdorf
Germany
Secretary NameSSOL Company Management Ltd. (Corporation)
StatusClosed
Appointed03 July 2013(6 years, 10 months after company formation)
Appointment Duration5 months (closed 03 December 2013)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Alexandra Bach
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
4 July 2013Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 4 July 2013 (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 300
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 300
(4 pages)
4 July 2013Appointment of Ssol Company Management Ltd. as a secretary (2 pages)
4 July 2013Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 4 July 2013 (1 page)
4 July 2013Appointment of Ssol Company Management Ltd. as a secretary on 3 July 2013 (2 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 300
(4 pages)
15 May 2013Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
15 May 2013Termination of appointment of Go Ahead Service Limited as a secretary on 20 August 2012 (1 page)
14 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Alexandra Bach on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Go Ahead Service Ltd on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Go Ahead Service Ltd on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Alexandra Bach on 14 November 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
29 August 2008Return made up to 21/08/08; full list of members (3 pages)
29 August 2008Return made up to 21/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 September 2007Return made up to 21/08/07; full list of members (2 pages)
13 September 2007Return made up to 21/08/07; full list of members (2 pages)
13 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 August 2006Incorporation (14 pages)
21 August 2006Incorporation (14 pages)