Company NameBafana Introductions Limited
Company StatusDissolved
Company Number06795541
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Carolyn Alexander
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House
29 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameLauren Jane Caisley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage
Marshalls Heath Lane
Wheathampstead
Hertfordshire
AL4 8HS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
3 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
22 January 2010Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
22 January 2010Director's details changed for Lauren Jane Caisley on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carolyn Alexander on 1 October 2009 (2 pages)
18 February 2009Director appointed carolyn alexander (2 pages)
18 February 2009Director appointed carolyn alexander (2 pages)
18 February 2009Director appointed lauren caisley (2 pages)
18 February 2009Director appointed lauren caisley (2 pages)
13 February 2009Appointment terminated director andrew davis (1 page)
13 February 2009Appointment Terminated Director andrew davis (1 page)
20 January 2009Incorporation (17 pages)
20 January 2009Incorporation (17 pages)