About

Registered Number: 05281588
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: BAYSIDE BRASSERIE, Unit Upper 14 Mermaid Quay, Cardiff Bay, Cardiff, CF10 5BZ,

 

Based in Cardiff, Baravin Ltd was setup in 2004, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARABEITANI, Babak 12 December 2011 - 1
GERONI, Gilles 21 February 2011 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ARCOPINTO, Antonio 18 January 2012 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 December 2012
SH01 - Return of Allotment of shares 11 October 2012
AA - Annual Accounts 15 August 2012
TM02 - Termination of appointment of secretary 02 February 2012
AP03 - Appointment of secretary 02 February 2012
RP04 - N/A 14 December 2011
AD01 - Change of registered office address 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
287 - Change in situation or address of Registered Office 20 January 2005
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.