About

Registered Number: 04496207
Date of Incorporation: 26/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: Doshi & Co 1st Floor Windsor, House 1270 London Road, Norbury, London, SW16 4DH

 

Established in 2002, Batasco Ltd has its registered office in Norbury. There are 2 directors listed as Bata, Noorjehan, Bata, Ershadali for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATA, Noorjehan 02 August 2002 - 1
BATA, Ershadali 02 August 2002 21 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 10 March 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 21 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AAMD - Amended Accounts 17 June 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 27 November 2012
AR01 - Annual Return 26 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AAMD - Amended Accounts 28 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 27 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.